Tonbridge
Kent
TN9 2LD
Director Name | Mr Anthony Barry Morse |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 23 October 2001) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Hermitage Pootings Road Crockham Hill Edenbridge Kent TN8 6SD |
Director Name | Ronald George Tatum |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 23 October 2001) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Director Name | Mr Alan Roger Weston |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 23 October 2001) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Cornerstones 2 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Mr Michael John Jarman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Marys Road Tonbridge Kent TN9 2LD |
Director Name | Mr John Arnold Stapleton Gill |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 1992) |
Role | Architect |
Correspondence Address | Quarry House 49-53 The Quarries Boughton Monchelsea Maidstone Kent ME17 4NJ |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £712,242 |
Gross Profit | £712,242 |
Net Worth | £183,167 |
Current Liabilities | £892,228 |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2001 | Receiver ceasing to act (1 page) |
19 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 June 1995 | Receiver's abstract of receipts and payments (2 pages) |