Beckenham
Kent
BR3 3NU
Secretary Name | Mr Stafford Malcolm Fitch-Bunce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Shaftesbury Road Beckenham Kent BR3 3PW |
Director Name | Mr Clifford John Burr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 February 2001) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Beechlands Maynards Green East Sussex TN21 0BU |
Director Name | Lawrence Siteman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 1998) |
Role | Senior Project Director |
Correspondence Address | 44 Strawberry Vale Twickenham Middlesex TW1 4SE |
Secretary Name | Mr Clifford John Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 1998) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Beechlands Maynards Green East Sussex TN21 0BU |
Secretary Name | Ms Penelope Anne Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(12 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechlands Maynards Green East Sussex TN21 0BU |
Director Name | Linda Braddick |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2000) |
Role | Secretary |
Correspondence Address | 40 Beechcroft Avenue New Malden Surrey KT3 3EE |
Director Name | Rudolf Hageman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | Groeningenlei 134 2550 Kontich Belgium |
Director Name | David Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2002) |
Role | Managing Director |
Correspondence Address | 75 Racecourse Road Wilmslow Cheshire SK9 5LW |
Secretary Name | Linda Braddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2000) |
Role | Secretary |
Correspondence Address | 40 Beechcroft Avenue New Malden Surrey KT3 3EE |
Director Name | Mr James Henry Rayner |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 6 Dane Close Bexley Kent DA5 1AW |
Secretary Name | David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(15 years after company formation) |
Appointment Duration | 1 year (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 75 Racecourse Road Wilmslow Cheshire SK9 5LW |
Registered Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Application for striking-off (1 page) |
31 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: astra house arklow road london SE14 6EB (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
15 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
28 March 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Auditors resignation (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: northumberland house 303-306 high holborn london WC1V 7JZ (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
6 June 2001 | Company name changed real logistics (uk) LIMITED\certificate issued on 06/06/01 (2 pages) |
5 April 2001 | Director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members
|
23 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 March 2000 | Company name changed software decisions LIMITED\certificate issued on 21/03/00 (2 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Return made up to 30/04/99; full list of members (7 pages) |
17 May 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
15 March 1999 | S-div 26/02/99 (1 page) |
15 March 1999 | Resolutions
|
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Return made up to 30/04/97; full list of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 1996 | Return made up to 30/04/96; full list of members (5 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
3 December 1990 | £ nc 100/25000 20/11/90 (1 page) |