Bromley
Kent
BR1 3LT
Director Name | Christopher James Webb |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1995(5 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Printer |
Correspondence Address | 13 Kedleston Drive Orpington Kent BR5 2DP |
Secretary Name | Mr Nicholas Charles Alan Manchip |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1997(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Babbacombe Road Bromley Kent BR1 3LT |
Secretary Name | Toby Manchip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 33 Windmill Street London W1 |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 October 1999 | Dissolved (1 page) |
---|---|
28 July 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 July 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Appointment of a voluntary liquidator (1 page) |
19 June 1998 | Statement of affairs (9 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
13 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Return made up to 03/11/95; full list of members (6 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page) |
26 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |