Swanley
Kent
BR8 7HX
Director Name | Mr Alan Charles Betts |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Town Road Cliffe Woods Rochester Kent ME3 8JE |
Director Name | Mrs Winifred Ellen Betts |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 August 2002) |
Role | Secretary |
Correspondence Address | 36 Town Road Cliffe Woods Rochester Kent ME3 8JE |
Secretary Name | Mrs Winifred Ellen Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 August 2002) |
Role | Secretary |
Correspondence Address | 36 Town Road Cliffe Woods Rochester Kent ME3 8JE |
Director Name | Paula Belton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 1999) |
Role | Office Manageress |
Correspondence Address | 40 Chestnut Grove Dartford DA2 7PG |
Registered Address | Unit 6, Furlongs Farm Riverside, Eynsford Dartford Kent DA4 0AE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Eynsford |
Ward | Eynsford |
Built Up Area | Eynsford |
Year | 2014 |
---|---|
Net Worth | £151,361 |
Cash | £25,285 |
Current Liabilities | £27,982 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Voluntary strike-off action has been suspended (1 page) |
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
17 July 2001 | Return made up to 08/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 April 2001 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
3 August 2000 | Return made up to 08/06/00; full list of members (7 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Director resigned (1 page) |
25 October 1999 | Return made up to 08/06/99; full list of members (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 August 1998 | Return made up to 08/06/98; full list of members (6 pages) |
22 May 1998 | Ad 30/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
22 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
13 December 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |