Ashford Road
New Romney
Kent
TN28 8HP
Director Name | Norman Edward Woolley |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Nicholas Gardens Pyrford Woking Surrey GU22 8SD |
Secretary Name | Ian Burrell Haig Woolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Sussex Cottage Ashford Road New Romney Kent TN28 8HP |
Secretary Name | Robert Franklin Laidlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 November 2002) |
Role | Company Director |
Correspondence Address | 55 Westbury Road Northwood Middlesex HA6 3DA |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £471,104 |
Cash | £159,030 |
Current Liabilities | £135,126 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2006 | Dissolved (1 page) |
---|---|
3 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2006 | Liquidators statement of receipts and payments (8 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: sussex cottage ashford road new romney kent TN28 8HP (1 page) |
11 May 2005 | Declaration of solvency (3 pages) |
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
29 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members
|
3 September 2002 | Registered office changed on 03/09/02 from: 55 westbury road northwood middlesex HA6 3DA (1 page) |
15 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
14 December 2000 | Return made up to 03/12/00; full list of members
|
13 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
5 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
2 December 1997 | £ ic 42693/16243 21/10/97 £ sr 26450@1=26450 (1 page) |
19 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 November 1997 | Resolutions
|
27 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |