Welling
Kent
DA16 1RU
Director Name | Anthony Philip O'Brien |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Transport Contractor |
Correspondence Address | 10 Viking Way West Kingsdown Sevenoaks Kent TN15 6DY |
Secretary Name | Anthony Philip O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1994(6 years after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Correspondence Address | 10 Viking Way West Kingsdown Sevenoaks Kent TN15 6DY |
Director Name | Ernest George Gregory |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 190 Woodlands Road Aylesford Kent ME20 7QF |
Secretary Name | Ernest George Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 190 Woodlands Road Aylesford Kent ME20 7QF |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 March 2000 | Dissolved (1 page) |
---|---|
21 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Appointment of a voluntary liquidator (1 page) |
20 August 1997 | Statement of affairs (7 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 1 hazelwood drive pinner middlesex HA5 3TU (1 page) |
30 July 1997 | Resolutions
|
8 November 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 31 May 1995 (17 pages) |