Edenbridge
Kent
TN8 5BB
Secretary Name | Mrs Christine Patricia Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(13 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Gates Green Road West Wickham Kent BR4 9JN |
Director Name | Peter George Angel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Field House Drive Oxford Oxfordshire OX2 7NT |
Director Name | Michael John Arnold Dunn |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 January 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | Walnut Acre Tandridge Road Warlingham Surrey CR6 9LS |
Director Name | Mr Edward George Pocock |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 November 2000) |
Role | Insurance Broker |
Correspondence Address | Swaynesland Dairy Lane Crockham Hill Edenbridge Kent TN8 6RA |
Secretary Name | Mr Jeffrey Marson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Johnsdale Oxted Surrey RH8 0BW |
Director Name | Sylvia Margaret Pocock |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2001) |
Role | Property Management |
Correspondence Address | Fieldside Tandridge Lane, Tandridge Oxted Surrey RH8 9NN |
Registered Address | 1364 London Road Norbury London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,624 |
Current Liabilities | £3,624 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 August 2003 | Application for striking-off (1 page) |
9 June 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 April 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page) |
21 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
21 January 2001 | Director resigned (1 page) |
10 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 March 2000 | Return made up to 31/01/00; full list of members; amend (7 pages) |
14 March 2000 | Nc inc already adjusted 29/01/99 (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Ad 29/01/99--------- £ si 149000@1 (2 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members
|
5 February 2000 | Nc inc already adjusted 29/01/99 (1 page) |
5 February 2000 | Resolutions
|
19 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 March 1999 | Ad 29/01/99--------- £ si 149000@1 (2 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Nc inc already adjusted 29/01/99 (1 page) |
29 January 1999 | Return made up to 31/01/99; full list of members
|
5 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page) |
11 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
6 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |