Sidcup
Kent
DA15 8QP
Secretary Name | Ray Michael Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | 67 Amberley Road Abbey Wood London SE2 0SG |
Director Name | Master Daren Hinch |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1990(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1994) |
Role | Bricklayer |
Correspondence Address | 181 Church Road Bexleyheath Kent DA7 4DS |
Director Name | Mr John Thomas Hinch |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1990(1 year, 5 months after company formation) |
Appointment Duration | 14 years (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | 35 Queenswood Road Sidcup Kent DA15 8QP |
Secretary Name | Mrs Evelyn Rose Hinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1990(1 year, 5 months after company formation) |
Appointment Duration | 14 years (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | 35 Queenswood Road Sidcup Kent DA15 8QP |
Registered Address | 84 High Street Crayford Kent DA1 4EF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,857 |
Cash | £5,769 |
Current Liabilities | £14,513 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2006 | Application for striking-off (1 page) |
19 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2004 | Return made up to 10/01/04; full list of members
|
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
19 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 March 2002 | Return made up to 10/01/02; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 January 1999 | Return made up to 10/01/99; no change of members
|
11 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1997 | Return made up to 10/01/97; no change of members
|
9 July 1996 | Registered office changed on 09/07/96 from: 181 church road bexleyheath kent DA7 4DS (1 page) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 March 1995 | Return made up to 10/01/95; full list of members (6 pages) |