Swanley
Kent
BR8 8NX
Director Name | Michael Ernest Ward |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 39 Painters Ash Lane Northfleet Gravesend Kent DA11 8EG |
Director Name | John Lawrence Williams |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 08 January 2008) |
Role | Engineer |
Correspondence Address | 5 Forestfield Horsham West Sussex RH13 6DY |
Secretary Name | Patrick Stephen Chalkley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 44 Cranleigh Drive Swanley Kent BR8 8NX |
Director Name | John Wilson Heaviside |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1993(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 08 January 2008) |
Role | Chartered Electrical Engineer |
Correspondence Address | 110a Cuckfield Road Hurstpierpoint Hassocks West Sussex BN6 9RZ |
Director Name | Alan Lindsay Rarity |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Tithe Barn Cottage 91 Bere Lane Glastonbury Somerset BA6 8BE |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £697,196 |
Cash | £411,021 |
Current Liabilities | £334,457 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | Application for striking-off (2 pages) |
21 November 2005 | Return made up to 02/10/05; full list of members (9 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 19 west street ewell epsom surrey KT17 1UZ (1 page) |
13 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
10 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 November 2002 | Return made up to 02/10/02; full list of members
|
12 December 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 November 1999 | Return made up to 02/10/99; full list of members (8 pages) |
19 November 1998 | Resolutions
|
28 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 October 1998 | Return made up to 02/10/98; full list of members (7 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: morgan brown & spofforth roseberry lodge south street epsom surrey KT18 7PX (1 page) |
13 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
29 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Return made up to 02/10/96; full list of members (6 pages) |
24 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
24 October 1995 | Return made up to 02/10/95; full list of members (12 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |