Chelmsford
Essex
CM2 0JN
Secretary Name | Mr Edward Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 30 Laurel Avenue Gravesend Kent DA12 5QP |
Director Name | Jonathan Paul Brooks |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 10 December 2002) |
Role | Mechanic |
Correspondence Address | 12 Hawley Terrace Dartford Kent DA2 7RN |
Director Name | Mr Edward Brooks |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 July 1999) |
Role | Manufacturers Distributor |
Correspondence Address | 30 Laurel Avenue Gravesend Kent DA12 5QP |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£180,327 |
Cash | £1 |
Current Liabilities | £182,528 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Resolutions
|
18 July 2002 | Application for striking-off (1 page) |
16 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Re-registration of Memorandum and Articles (9 pages) |
1 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 2002 | Application for reregistration from PLC to private (1 page) |
22 May 2002 | Return made up to 02/03/02; full list of members (7 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 02/03/01; full list of members (7 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 21 wellesford close banstead surrey SM7 2HL (1 page) |
17 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
30 October 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 02/03/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 May 1999 | Return made up to 02/03/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 May 1998 | Return made up to 02/03/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
29 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 April 1995 | Return made up to 02/03/95; full list of members (6 pages) |