Staple Street, Hernhill
Faversham
Kent
ME13 9TX
Secretary Name | Mr David John Wilson |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakend House Broad Oak Road Brenchley Tonbridge Kent TN12 7NN |
Director Name | Anita Keogh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1993) |
Role | Sales Director |
Correspondence Address | Albany Oak End Way Woodham Addlestone Surrey KT15 3DU |
Director Name | Mr Robert John Cecil Keogh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 December 1999) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 75 Keswick Drive Lightwater Surrey GU18 5XE |
Secretary Name | Mr Leslie John Shorthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 New Road Basingstoke Hampshire RG21 7PW |
Director Name | Geoffrey Howard Matthews |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 2000) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Hamilton Cottage 36 Manor Road Worthing West Sussex BN11 4RU |
Secretary Name | Geoffrey Howard Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(11 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 January 2000) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Hamilton Cottage 36 Manor Road Worthing West Sussex BN11 4RU |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £242,785 |
Cash | £159,213 |
Current Liabilities | £160,879 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 September 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Appointment of a voluntary liquidator (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Statement of affairs (12 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: lynx unit witch lane farm, charter alley tadley hampshire RG26 5PY (1 page) |
12 February 2001 | Director resigned (1 page) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 62 new road basingstoke hants RG21 7PW (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Auditor's resignation (1 page) |
22 December 1999 | Auditor's resignation (1 page) |
22 December 1999 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 June 1995 | Return made up to 31/05/95; no change of members
|