Penshurst
Kent
TN11 8DL
Director Name | Sylvia Nellie Birch |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilde House 10 Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | William John Birch |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilde House 10 Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Ms Alison Christina Sharland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | The Manor House Bear Hill Rodborough Stroud Gloucestershire GL5 5DH Wales |
Secretary Name | Sylvia Nellie Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilde House 10 Wilderness Road Chislehurst Kent BR7 5EY |
Registered Address | 8a London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £18,255 |
Cash | £169 |
Current Liabilities | £235 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 December 2001 | Application for striking-off (2 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king george court high street billericay essex CM12 9BY (1 page) |
3 December 1999 | Return made up to 20/11/99; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 December 1996 | Return made up to 20/11/96; full list of members
|
30 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |