Crockenhill
Kent
BR8 8JL
Secretary Name | Ms Monika Cenarska |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 01 November 2007(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 18 Dylways London SE5 8HR |
Director Name | Ronald Gloudie Sherwen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Fairways Waldershare Avenue Sandwich Bay Kent CT13 9PW |
Director Name | Trevor William Sherwen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 February 2007) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Dormans 16 Greenhill Road Otford Kent TN14 5RS |
Secretary Name | Mrs Mary Winifred Sherwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 1 Fairways Flats Waldershare Avenue Sandwich Kent CT13 9PW |
Director Name | Francis William Roper Piesse |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 174 Weir Road London SW12 0NP |
Secretary Name | Francis William Roper Piesse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 174 Weir Road London SW12 0NP |
Director Name | John Christopher Sherwen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 February 2007) |
Role | Engineer |
Correspondence Address | 7 Dippers Close Kemsing Kent TN15 6QD |
Secretary Name | Mr Stephen Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(18 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Registered Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £91,230 |
Cash | £134,459 |
Current Liabilities | £46,474 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2008 | Company name changed prodrive facilities LIMITED\certificate issued on 30/04/08 (2 pages) |
19 March 2008 | Return made up to 16/12/07; full list of members (4 pages) |
15 March 2008 | Director's change of particulars / stephen martin / 31/10/2007 (1 page) |
17 January 2008 | Secretary resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: mile end green dartford kent da 28E (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
12 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
31 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
9 February 1999 | Return made up to 16/12/98; no change of members (6 pages) |
16 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
10 December 1997 | Return made up to 16/12/97; full list of members (6 pages) |
14 November 1997 | Company name changed sherwen technology LIMITED\certificate issued on 17/11/97 (2 pages) |
13 October 1997 | Resolutions
|
27 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
28 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
30 July 1996 | Resolutions
|
23 October 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
17 November 1992 | First Gazette notice for compulsory strike-off (1 page) |