Park Farm Kingsnorth
Ashford
Kent
TN23 3NR
Secretary Name | Aileen Jane Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 48 Shipley Mill Close Kingsnorth Ashford Kent TN23 3NR |
Director Name | Edward James Crump |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1990(1 year after company formation) |
Appointment Duration | 2 years (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | Flax Mead Flax Bourton Avon Bs19 |
Director Name | David John Osborne |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1990(1 year after company formation) |
Appointment Duration | 2 years (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 25 Gladstone Street Staple Hill Bristol BS16 4RF |
Director Name | Ronald George Riches |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1990(1 year after company formation) |
Appointment Duration | 9 years (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 80 Stretton Road Swindon Wilts |
Director Name | David Michael Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1990(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 29 St Johns Court South Godstone Godstone Surrey RH9 8HD |
Secretary Name | David Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1990(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 29 St Johns Court South Godstone Godstone Surrey RH9 8HD |
Registered Address | 15a Nelson Road Greenwich London SE10 9JB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £646,217 |
Gross Profit | £217,136 |
Net Worth | -£11,904 |
Current Liabilities | £117,759 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 December 2007 | Dissolved (1 page) |
---|---|
20 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (7 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 15A nelson road greenwich london SE10 9JB (1 page) |
28 March 2002 | Appointment of a voluntary liquidator (1 page) |
28 March 2002 | Statement of affairs (8 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 6 cherry court victoria road ashford kent TN23 7HE (1 page) |
24 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
10 August 2001 | Return made up to 27/10/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 June 2000 | Return made up to 27/10/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
20 March 1997 | Return made up to 27/10/96; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: suite 3, montpelier park dencora way, fairwood business park ashford. Kent. TN23 2G2 (1 page) |
17 January 1996 | Return made up to 27/10/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
3 March 1995 | Return made up to 27/10/94; no change of members (4 pages) |