Palm Beach 28 Castle Peak Road
New Territory
S.A.R China
Hong Kong
Director Name | Mr Chun Sing Mok |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(16 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | Hong Kong, Sar China |
Correspondence Address | Flat 14d Block 6 Willow Mansions Whampoa Garden Kowloon S.A.R China Hong Kong |
Secretary Name | Mr John Robert Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(16 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixie Cottage Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HN |
Director Name | Janet Borham |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 August 2002) |
Role | Administration Director |
Correspondence Address | Stanrick House 38 Totteridge Village London N20 8JN |
Director Name | Kenneth Frederick Danson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 1992) |
Role | Marketing Director |
Correspondence Address | 35 Georges Wood Road Brookmans Park Hertfordshire AL9 7BY |
Director Name | Mr Kenneth Jenks |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 1996) |
Role | Operations Director |
Correspondence Address | 5 Lazyhill Road Aldridge Walsall West Midlands WS9 8RW |
Director Name | Mr Derek Charles Mann |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 1994) |
Role | Finance Director |
Correspondence Address | 124 The Walk Potters Bar Hertfordshire EN6 1PS |
Director Name | Mr Leslie Rose |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 August 2002) |
Role | Import Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanrick House 38 Totteridge Village London N20 8JN |
Secretary Name | William John Harrington Capp |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 1992) |
Role | Secretary |
Correspondence Address | 307 Farnborough Road Farnborough Hampshire GU14 8AY |
Secretary Name | William John Harrington Capp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 1992) |
Role | Secretary |
Correspondence Address | 307 Farnborough Road Farnborough Hampshire GU14 8AY |
Secretary Name | Mr Derek Charles Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 124 The Walk Potters Bar Hertfordshire EN6 1PS |
Director Name | Michael Anthony Frankl |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Southover Woodside Park London N12 7HD |
Secretary Name | Michael Anthony Frankl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Southover Woodside Park London N12 7HD |
Secretary Name | Neil Duncan Osgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 318 Mutton Lane Potters Bar Hertfordshire EN6 2AX |
Secretary Name | Stephen Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 2 Ashbourne Road Hazel Grove Stockport Cheshire SK7 6DX |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,028 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2003 | Application for striking-off (1 page) |
15 January 2003 | Location of register of members (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: central house upper woburn place london WC1H 0QA (1 page) |
3 May 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 May 2002 | Full accounts made up to 31 March 2000 (9 pages) |
20 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
14 August 2000 | Return made up to 30/06/00; full list of members (5 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
7 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
23 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
31 July 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
6 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 August 1996 | Return made up to 30/06/96; no change of members (5 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (12 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 February 1992 | Particulars of mortgage/charge (3 pages) |
7 September 1987 | Return made up to 11/07/87; full list of members (6 pages) |
13 March 1987 | Allotment of shares (2 pages) |