Cliffe
Rochester
Kent
ME3 7TZ
Director Name | Mr Terence Neale |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Richmond Crescent Dovercourt Harwich Essex CO12 3TP |
Director Name | Mr Martin Stephens |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 95 New Park Avenue Palmers Green London N13 5NA |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Director Name | Nicholas Harold Redferan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1996(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Managing Director |
Correspondence Address | 20 Canford Road London SW11 6NZ |
Director Name | Mr Thomas Joseph Crean |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 7 Western Avenue Felixstowe Suffolk IP11 9SB |
Director Name | Mr Ronald Frank Fry |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 23 Nine Acres Ipswich Suffolk IP2 0DL |
Director Name | Richard Anthony Kilner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 12 Hunters Close Lutterworth Leicestershire LE17 6LG |
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 | £3,830,468 |
Gross Profit | £512,124 |
Net Worth | -£2,796,097 |
Cash | £70 |
Current Liabilities | £779,073 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 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 and 2 raymond buildings 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) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: c/o begbies traynor 6 raymond building, grays inn london WC1R 5BP (1 page) |
8 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 November 2000 | Receiver ceasing to act (1 page) |
4 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2000 | Appointment of a voluntary liquidator (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Statement of affairs (5 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 20 farringdon street london EC4A 4PP (1 page) |
19 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 August 1997 | 3.2 - stat of affairs (10 pages) |
20 August 1997 | Administrative Receiver's report (6 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: anthonys way frindsbury rochester kent ME2 4DY (1 page) |
17 June 1997 | Appointment of receiver/manager (1 page) |
27 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |