Bexleyheath
Kent
DA7 6AZ
Director Name | Yvonne Ivy Cheese |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 St Johns Road Tunbridge Wells Kent TN4 9PH |
Secretary Name | Yvonne Ivy Cheese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 St Johns Road Tunbridge Wells Kent TN4 9PH |
Director Name | Michael Victor Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 1999) |
Role | Self Employed |
Correspondence Address | 5 South Frith London Road Southborough Tonbridge Wells Kent TN4 0UQ |
Secretary Name | Michael Victor Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 1999) |
Role | Self Employed |
Correspondence Address | 5 South Frith London Road Southborough Tonbridge Wells Kent TN4 0UQ |
Registered Address | Summit House 2/2a Highfield Road Dartford Kent DA1 2JY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 June 1999 | Return made up to 21/02/99; full list of members (6 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1998 | Return made up to 21/02/98; no change of members (4 pages) |
28 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 October 1996 | Return made up to 21/02/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |