Hythe
Kent
CT21 6EU
Secretary Name | Mr Roger Clive Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | Thornhill Farm Stowting Common Ashford Kent TN25 6BJ |
Director Name | Barry Gordon Gilbertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 1992) |
Role | Chartered Surveyor |
Correspondence Address | Valley Cottage Skeete Lymington Folkestone Kent CT18 8DS |
Director Name | Mr Ivor Record |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 14 March 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayne Barn Saltwood Hythe Kent CT21 4EH |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1999 | Receiver ceasing to act (1 page) |
24 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
30 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
21 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page) |
24 July 1995 | Receiver's abstract of receipts and payments (6 pages) |