Canterbury
Kent
CT1 3UA
Secretary Name | Christopher James Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 26 Caxton Road Garlinge Margate Kent CT9 5NP |
Secretary Name | Roland John Dillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Surveyor |
Correspondence Address | 11 Tootswood Road Bromley Kent BR2 0PB |
Director Name | Kingsmead Venture Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 1995(8 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Correspondence Address | Howard Richards & Co 125 High Holborn London WC1V 6QF |
Director Name | John Gallyer |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 100 Broad Oak Road Canterbury Kent CT2 7PT |
Secretary Name | Ernest Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 29 Meadow Walk Whitstable Kent CT5 4PW |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Tadworth Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,030,784 |
Gross Profit | £555,559 |
Net Worth | -£2,310 |
Current Liabilities | £320,702 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 August 2001 | Dissolved (1 page) |
---|---|
9 May 2001 | Liquidators statement of receipts and payments (6 pages) |
9 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2000 | Liquidators statement of receipts and payments (7 pages) |
4 October 1999 | Statement of affairs (8 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Appointment of a voluntary liquidator (1 page) |
15 September 1999 | Notice of completion of voluntary arrangement (1 page) |
15 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 1999 (12 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: kingsmead stadium kingsmead road canterbury kent CT2 7PH (1 page) |
6 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 1999 (2 pages) |
17 August 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 1998 (5 pages) |
13 October 1997 | Report re meeting of creditors (3 pages) |
23 September 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 1997 (18 pages) |
7 January 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 1996 (6 pages) |
7 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
1 August 1995 | Notice of completion of voluntary arrangement (6 pages) |
24 April 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1995 (10 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | New secretary appointed (2 pages) |