Cinderford
Gloucestershire
GL14 2JS
Wales
Secretary Name | David William Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 July 2002) |
Role | Independent Financial Adviser |
Correspondence Address | 13 Rushfield Sawbridgeworth Hertfordshire CM21 9NF |
Secretary Name | Deborah Ann Petty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 100 Joydens Wood Road Bexley Kent DA5 2JA |
Director Name | Anthony Christopher Petty |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 November 1992) |
Role | Stationer |
Correspondence Address | Timberland Lambardes Close Pratts Bottom Orpington Kent BR6 7QB |
Secretary Name | Miss Sian Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 9 Haywood Road Bromley Kent BR2 9RG |
Secretary Name | Miss Sian Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 9 Haywood Road Bromley Kent BR2 9RG |
Director Name | David William Miller |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2002) |
Role | Independent Financial Adviser |
Correspondence Address | 13 Rushfield Sawbridgeworth Hertfordshire CM21 9NF |
Registered Address | 25a Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,281 |
Cash | £53 |
Current Liabilities | £27,935 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2002 | Director resigned (1 page) |
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Voluntary strike-off action has been suspended (1 page) |
29 January 2002 | Application for striking-off (1 page) |
21 August 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
30 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
24 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
15 February 1999 | Return made up to 19/12/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
18 March 1996 | Amended accounts made up to 30 April 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (1 page) |
28 February 1996 | £ nc 100/100000 31/10/95 (1 page) |
28 February 1996 | Resolutions
|
18 February 1996 | Return made up to 19/12/95; full list of members
|
28 September 1995 | New secretary appointed;new director appointed (2 pages) |