Petts Wood
Orpington
Kent
BR5 1LZ
Director Name | Anthony Edward Charles Cook |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | The White House Newbury Road Hurstbourne Tarrant Andover Hants SP11 0AH |
Director Name | William Shon Laird |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 84 Marylebone High Street London W1M 3DE |
Secretary Name | Mr Michael John Cantle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 33 Station Square Petts Wood Orpington Kent BR5 1LZ |
Director Name | Mr Eugene Barry Esterkin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 10 months (resigned 01 July 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Grey Gables 1 Carrwood Hale Barns Cheshire WA15 0HL |
Registered Address | 20,Old Bailey London. EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £735,008 |
Gross Profit | £159,213 |
Net Worth | -£312,340 |
Current Liabilities | £567,393 |
Latest Accounts | 31 July 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Receiver's abstract of receipts and payments (1 page) |
19 June 2001 | Receiver ceasing to act (1 page) |
22 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 December 1995 | Receiver's abstract of receipts and payments (4 pages) |