Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ
Director Name | Mr Ernest Percy Lewis |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yearling Coppice Farm Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Director Name | Roy Brummel Lewis |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 May 2005) |
Role | Farmer |
Correspondence Address | Ashurst Cocksure Lane Sidcup Kent DA14 5EW |
Secretary Name | Mr Ernest Percy Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yearling Coppice Farm Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Director Name | Mr Ernest Percy Lewis |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 November 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Yearling Coppice Farm Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Director Name | Mrs Jean Olive Lewis |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 November 2000) |
Role | Secretary |
Correspondence Address | Yearling Coppice Farm Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Secretary Name | Mr Ernest Percy Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yearling Coppice Farm Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Secretary Name | Mrs Jean Olive Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | Yearling Coppice Farm Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Registered Address | 17 Court Yard Eltham London SE9 5PR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,738 |
Current Liabilities | £27,648 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Application for striking-off (1 page) |
23 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 June 2002 | Total exemption full accounts made up to 31 August 2000 (4 pages) |
8 April 2002 | Return made up to 24/01/02; full list of members (7 pages) |
6 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
8 December 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
12 April 2000 | Accounts for a small company made up to 31 August 1998 (3 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 August 1997 (3 pages) |
27 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
31 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
1 September 1997 | Accounts made up to 31 August 1996 (9 pages) |
15 July 1997 | Accounts made up to 31 August 1995 (11 pages) |
6 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
29 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
4 July 1995 | Accounts made up to 31 August 1994 (9 pages) |
19 April 1995 | Amended accounts made up to 31 August 1993 (10 pages) |
5 April 1990 | Return made up to 24/01/90; full list of members (4 pages) |