New Ash Green
Dartford
Kent
DA3 8JS
Director Name | Peter John Clarke |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 22 Knights Croft New Ash Green Dartford Kent DA3 8JS |
Director Name | Keith Robert Edwards |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Willow Avenue Swanley Kent BR8 8AT |
Director Name | Mrs Muriel Edwards |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 21 Willow Avenue Swanley Kent BR8 8AT |
Secretary Name | Mrs Muriel Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 21 Willow Avenue Swanley Kent BR8 8AT |
Registered Address | 10 Overcliffe Gravesend Kent DA11 0EF |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£203,687 |
Cash | £179,294 |
Current Liabilities | £382,985 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 121 bensham grove thornton heath surrey CR4 8DX (1 page) |
12 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
11 September 1997 | Return made up to 02/08/97; full list of members (7 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 October 1996 | Return made up to 02/08/96; full list of members (7 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |