Ashford
Kent
TN23 4QW
Director Name | Roger Frank Manning |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 17 June 2003) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Bramley Dial Cranbrook Road Benenden Cranbrook Kent TN17 4EP |
Secretary Name | Peter Edward Close |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 26 Windhover Way Riverview Park Gravesend Kent DA12 4NS |
Director Name | Peter Edward Close |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 26 Windhover Way Riverview Park Gravesend Kent DA12 4NS |
Secretary Name | Mary Orlow Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Chittenden Hawkhurst Kent TN18 4JT |
Registered Address | Suite 215, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,011,973 |
Gross Profit | £327,505 |
Net Worth | £73,151 |
Cash | £5,776 |
Current Liabilities | £235,161 |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2002 | Receiver ceasing to act (1 page) |
24 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
13 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
17 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
27 April 1999 | Administrative Receiver's report (14 pages) |
9 February 1999 | Appointment of receiver/manager (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 101 high street lenham kent ME17 2LA (1 page) |
5 May 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 October 1996 (16 pages) |
23 September 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
17 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
8 August 1996 | Particulars of contract relating to shares (3 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
24 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
15 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
7 March 1995 | Return made up to 03/03/95; full list of members
|