Bromley
Kent
BR2 8AL
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 29 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 162 Southborough Lane Bromley Kent BR2 8AL |
Director Name | Tarmac Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2000(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 November 2005) |
Correspondence Address | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Director Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2000(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 November 2005) |
Correspondence Address | C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton,West Midlands WV4 6JP |
Director Name | Anthony John Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashtrees Little Hyde Lane Fryerning Ingatestone Essex CM4 0HJ |
Director Name | Graham John Pickering |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | Thimbles Rectory Lane, Shenley Radlett Hertfordshire WD7 9BX |
Secretary Name | Mr Sean Dominic Hardy Cufley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | James Edward Ager |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | 18 Hampton Road Worcester Park Surrey KT4 8ET |
Director Name | Mr Terence Harold Mason |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton Court Long Common Claverley Shropshire WV5 7AX |
Secretary Name | Andrew Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD |
Director Name | Christopher Malcolm Henry Kemp |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 June 2000) |
Role | Chartered Accountant |
Correspondence Address | The Croft Uttoxeter Road Abbots Bromley Rugeley Staffordshire WS15 3EQ |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,793,007 |
Cash | £442,563 |
Current Liabilities | £3,235,570 |
Latest Accounts | 30 June 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Application for striking-off (2 pages) |
18 April 2005 | Return made up to 21/03/05; full list of members
|
17 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
7 January 2005 | Ad 30/11/04--------- £ si 2797242@1=2797242 £ ic 100/2797342 (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | £ nc 100/3000000 30/11/04 (1 page) |
9 July 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members
|
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members
|
13 July 2000 | New director appointed (7 pages) |
13 July 2000 | New director appointed (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 21/03/00; full list of members
|
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 April 1999 | Return made up to 21/03/99; no change of members (20 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 April 1998 | Return made up to 21/03/98; full list of members (25 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 April 1997 | Return made up to 21/03/97; no change of members (21 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 April 1996 | Return made up to 21/03/96; no change of members (23 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 April 1995 | Return made up to 21/03/95; full list of members (32 pages) |