Cuxton
Rochester
Kent
ME2 1LS
Director Name | Mr James Bruce McDonald |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 October 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB |
Secretary Name | Marie Louise Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 39 Durndale Lane Northfleet Gravesend Kent DA11 8PF |
Director Name | Philip Eadie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | Wyndside Bungalow Church Road Ryarsh ME19 5LB |
Director Name | Robert William Stark Eadie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2002) |
Role | Mechanical Engineer |
Correspondence Address | Rainbows End Sundridge Hill Cuxton Rochester Kent ME2 1LF |
Director Name | Henry William Purbrick |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2001) |
Role | Mechanical Engineer |
Correspondence Address | 88 Lewis Road Istead Rise Northfleet Kent DA13 9JN |
Director Name | Janet Olwen Purbrick |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2001) |
Role | Secretarial |
Correspondence Address | 88 Lewis Road Istead Rise Northfleet Kent DA13 9JN |
Secretary Name | Janet Olwen Purbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 88 Lewis Road Istead Rise Northfleet Kent DA13 9JN |
Secretary Name | Henry William Purbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 88 Lewis Road Istead Rise Northfleet Kent DA13 9JN |
Secretary Name | Philip Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | Wyndside Bungalow Church Road Ryarsh ME19 5LB |
Registered Address | C/O Stephen M Fryer Westgate House Spital Street Dartford Kent DA1 2EH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£757 |
Current Liabilities | £191,370 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2003 | Return made up to 12/12/02; full list of members
|
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
19 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 12/12/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 12/12/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: c/o caldwell & braham westate house spital street dartford kent DA1 2EH (1 page) |
9 February 2000 | Return made up to 12/12/99; full list of members (7 pages) |
15 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 March 1999 | Return made up to 12/12/98; no change of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 February 1997 | Return made up to 12/12/96; no change of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 43-45 high street sevenoaks kent TN13 1JF (1 page) |
1 September 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
18 August 1995 | Company name changed firm engineering LIMITED\certificate issued on 21/08/95 (4 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
13 April 1995 | Return made up to 12/12/94; no change of members (6 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: denton slipways estate wharf road gravesend kent DA12 2RU (1 page) |
4 April 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |