Swanley Village
Swanley
Kent
BR8 8DT
Director Name | Mr Jonathan David Bruce Gibson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Investment Banker |
Correspondence Address | 21 Queens Gate Terrace London SW7 5PR |
Director Name | Mr Roger Bruce Gibson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Stonehill Green Farm Wilmington Dartford Kent DA2 7HJ |
Secretary Name | Mr Jonathan David Bruce Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Queens Gate Terrace London SW7 5PR |
Registered Address | Gallagher & Co 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,178,814 |
Cash | £136 |
Current Liabilities | £405,226 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 September 2001 | Dissolved (1 page) |
---|---|
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Statement of affairs (8 pages) |
23 April 1997 | Appointment of a voluntary liquidator (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Declaration of mortgage charge released/ceased (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: stonehill green farm birchwood road wilmington dartford, kent DA2 7HJ (1 page) |
27 March 1997 | Resolutions
|
5 March 1997 | Company name changed birchwood park golf club LIMITED\certificate issued on 06/03/97 (2 pages) |
4 March 1997 | Ad 23/02/97--------- £ si [email protected]=301570 £ ic 100/301670 (2 pages) |
10 February 1997 | £ nc 100/1000000 31/01/97 (1 page) |
10 February 1997 | Resolutions
|
31 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |