Sidcup
Kent
DA15 7LR
Secretary Name | Tracy Dawn Breen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1992(3 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 62 Longlands Road Sidcup Kent DA15 7LR |
Director Name | Peter Anthony Edwards |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 02 October 1991) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holmwood Avenue Sanderstead South Croydon Surrey CR2 9HZ |
Secretary Name | Sheila Nancy Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 55 Hill Close Chislehurst Kent BR7 6HZ |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £382,367 |
Cash | £380,037 |
Current Liabilities | £274,314 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2001 | Strike-off action suspended (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 October 1999 | Return made up to 21/09/99; no change of members
|
11 June 1999 | Company name changed rephoto litho LIMITED\certificate issued on 14/06/99 (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
17 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |