Bromley
Kent
BR2 9PP
Secretary Name | Audrey Howley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 November 2008) |
Role | Company Director |
Correspondence Address | 256 Station Road Aylesford Kent ME20 7JH |
Director Name | Harry Nuttall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 5 Redcliffe Square London SW10 9LA |
Secretary Name | Martin Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 46 Victoria Road Bromley Kent BR2 9PP |
Secretary Name | Jean Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 46 Victoria Road Bromley Kent BR2 9PP |
Secretary Name | Lynn Jane Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 January 2006) |
Role | Secretary |
Correspondence Address | 49 Covington Way Norbury London SW16 3SG |
Registered Address | 33a Chipstead Valley Road Coulsdon Surrey CR5 2RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,915 |
Current Liabilities | £199,708 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Statement of affairs (6 pages) |
20 December 2006 | Appointment of a voluntary liquidator (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 178,brownhill road london SE6 2DJ (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Return made up to 15/12/05; full list of members (6 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
21 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members
|
5 November 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
9 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
19 January 1995 | Director resigned (2 pages) |
17 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1994 | Return made up to 15/12/93; full list of members
|
15 January 1992 | Return made up to 15/12/91; no change of members
|
17 December 1991 | Director resigned (2 pages) |
16 January 1991 | Return made up to 15/12/90; full list of members (10 pages) |
4 September 1989 | Company name changed haulquick LIMITED\certificate issued on 05/09/89 (2 pages) |