Rainham
Gillingham
Kent
ME8 0AQ
Director Name | Mr James Edward Terence Webb |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Status | Closed |
Appointed | 01 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 April 2005) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Sutton Road Langley Maidstone Kent ME17 3NF |
Secretary Name | Bouverie Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 April 2005) |
Correspondence Address | 61-67 Old Street London EC1V 9HX |
Director Name | Mr John Frederick Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2000) |
Role | Structural Engineer |
Correspondence Address | 21 The Pippins Meopham Gravesend Kent DA13 0HB |
Director Name | Mr Andrew James Webb |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 February 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Honeysuckle Lodge Gravelly Bottom Road, Kingswood Maidstone Kent ME17 3NX |
Registered Address | 2nd Floor 61 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,416 |
Cash | £61,932 |
Current Liabilities | £2,784 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2004 | Application for striking-off (1 page) |
18 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 01/05/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 1ST floor singer street chambers singer street, london EC2A 4ET (1 page) |
10 May 1999 | Return made up to 01/05/99; no change of members
|
14 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 May 1996 | Return made up to 01/05/96; no change of members
|
9 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (25 pages) |