Cliffe
Rochester
Kent
ME3 7TZ
Director Name | Mr Martin Stephens |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 95 New Park Avenue Palmers Green London N13 5NA |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Director Name | Richard Anthony Kilner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Civil Engineer |
Correspondence Address | 12 Hunters Close Lutterworth Leicestershire LE17 6LG |
Director Name | Raymond Peter Lee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 1996) |
Role | Commercial Director |
Correspondence Address | 46 St Philips Avenue Maidstone Kent ME15 7SW |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,779,323 |
Gross Profit | £699,323 |
Net Worth | £190,124 |
Cash | £4,611 |
Current Liabilities | £2,898,080 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 December 2005 | Dissolved (1 page) |
---|---|
5 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (6 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: c/o begbies traynor 6 raymond building,grays inn london WC1R 5BP (1 page) |
7 November 2000 | Receiver ceasing to act (1 page) |
7 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Statement of affairs (5 pages) |
8 June 2000 | Appointment of a voluntary liquidator (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 20 farringdon street london EC4A 4PP (1 page) |
11 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: anthonys way frindsbury rochester kent ME2 4DY (1 page) |
22 April 1997 | Appointment of receiver/manager (1 page) |
7 January 1997 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
3 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |