Badgers Mount
Sevenoaks
Kent
TN14 7AW
Director Name | Steven Reynolds |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Stodart Road Penge London SE20 8ET |
Secretary Name | Douglas Brian Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 7 Badgers Rise Badgers Mount Sevenoaks Kent TN14 7AW |
Director Name | Mr William Alfred John Toye |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Cottage Epping Green Orchard Epping Green Essex CM16 6QL |
Secretary Name | Mr William Alfred John Toye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Cottage Epping Green Orchard Epping Green Essex CM16 6QL |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 September 2000 | Dissolved (1 page) |
---|---|
6 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Statement of affairs (10 pages) |
13 November 1998 | Appointment of a voluntary liquidator (2 pages) |
13 November 1998 | Resolutions
|
20 October 1998 | Registered office changed on 20/10/98 from: 53 perry vale forest hill london SE23 2NE (1 page) |
25 November 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
25 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Return made up to 03/05/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 October 1995 | Secretary resigned;director resigned (2 pages) |
5 September 1995 | Full accounts made up to 31 March 1994 (13 pages) |
18 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |