Halling
Rochester
Kent
ME2 1AH
Director Name | Mr Nicholas William Pearce |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1991(4 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 70 Rochester Road Halling Rochester Kent ME2 1AH |
Secretary Name | Mr Mark Jason Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1991(4 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 70 Rochester Road Halling Rochester Kent ME2 1AH |
Director Name | Mrs Matilda Jean Boyd |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years after company formation) |
Appointment Duration | 3 days (resigned 18 July 1991) |
Role | Secretary |
Correspondence Address | 77 McNeil Road Camberwell London SE5 8PH |
Director Name | Mr Dennis William Pearce |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years after company formation) |
Appointment Duration | 3 days (resigned 18 July 1991) |
Role | Demolition Contractor |
Correspondence Address | 70 Rochester Road Halling Rochester Kent ME2 1AH |
Secretary Name | Mr Dennis William Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years after company formation) |
Appointment Duration | 3 days (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | 70 Rochester Road Halling Rochester Kent ME2 1AH |
Registered Address | Valentine And Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £94,344 |
Cash | £6,638 |
Current Liabilities | £446,468 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 September 2003 | Dissolved (1 page) |
---|---|
9 June 2003 | Return of final meeting of creditors (2 pages) |
26 April 2002 | Receiver ceasing to act (1 page) |
26 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
1 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
3 August 2000 | Appointment of a liquidator (1 page) |
24 December 1999 | Administrative Receiver's report (9 pages) |
17 December 1999 | Order of court to wind up (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: unit D1 p-14 kent kraft industri estat, lower road, northfleet gravesend kent DA11 9SR (1 page) |
11 October 1999 | Appointment of receiver/manager (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 87/89., Consort road, peckham, london, SE15. (1 page) |
13 May 1999 | Return made up to 05/12/98; no change of members (4 pages) |
14 December 1998 | Amended accounts made up to 31 March 1996 (5 pages) |
14 December 1998 | Amended accounts made up to 31 March 1997 (6 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Return made up to 05/12/97; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
16 April 1996 | Amended accounts made up to 31 March 1995 (5 pages) |
18 February 1996 | Return made up to 05/12/95; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
11 June 1993 | Return made up to 05/12/92; full list of members (7 pages) |
12 December 1991 | Return made up to 15/07/91; no change of members (6 pages) |