Culverstone
Meopham
Kent
DA13 0RU
Director Name | John Henry Burbidge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | North Down Farm Idleigh Court Road Meopham Gravesend Kent DA13 0JR |
Secretary Name | Arun Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 15 Greystoke Park Terrace Ealing London W5 1JL |
Director Name | Giovanna Erisilia Pierina Brock |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Mountfield House Wrotham Road Meopham Gravesend Kent DA13 0RQ |
Director Name | Edward John Brubridge |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 49 Dacca Street Deptford London SE8 3LH |
Director Name | Mr Daniel John Brock |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountfield House Wrotham Road Culverstone Meopham Kent DA13 0RU |
Director Name | John Henry Burbidge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | Parkwood House Sandpits Hill, Drayton Langport Somerset TA10 0NG |
Director Name | Anthony Thomas Fletcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Charlewood Cottage 27 Southborough Road Bickley Kent BR1 2EA |
Director Name | Mr Paul Michael Holohan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The New House, Church Farm Houghton-On-The-Hill Leicester Leicestershire LE7 9HE |
Director Name | David Anthony Wells |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | The Old Hall Boley Hill Rochester Kent ME1 1TE |
Secretary Name | David Anthony Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | The Old Hall Boley Hill Rochester Kent ME1 1TE |
Secretary Name | Terence Michael Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 45 Hafton Road London SE6 1LW |
Secretary Name | Mr David Philip Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Wickhams Way Hartley Longfield Kent DA3 8DH |
Registered Address | C/O A Stoneman Menzies 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Appointment terminated secretary david holton (1 page) |
26 June 2008 | Appointment terminated director john burbidge (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from S.R. House 64-65 childers street london SE8 5JT (1 page) |
26 June 2008 | Appointment terminated director daniel brock (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 May 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Location of debenture register (1 page) |
17 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: S.R. House childers street london SE8 5JT (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members
|
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 February 2001 | Return made up to 10/02/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 June 2000 | Return made up to 10/02/00; full list of members
|
12 June 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
14 December 1999 | Director resigned (2 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 April 1999 | Return made up to 10/02/99; full list of members (8 pages) |
26 November 1998 | £ nc 100/300000 02/10/98 (1 page) |
26 November 1998 | Ad 02/10/98--------- £ si 291940@1=291940 £ ic 2/291942 (2 pages) |
26 November 1998 | Memorandum and Articles of Association (10 pages) |
26 November 1998 | Resolutions
|
22 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New secretary appointed;new director appointed (3 pages) |
15 October 1998 | Declaration of assistance for shares acquisition (11 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Director resigned (1 page) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 March 1997 | Return made up to 10/02/97; full list of members (6 pages) |
1 August 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 10/02/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |