Downe Road
Keston
Kent
BR2 6AD
Secretary Name | Patrick Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 November 2002) |
Role | Solicitor |
Correspondence Address | 32 Burnham Way Northfields London W13 9YA |
Director Name | Mr Geoffrey Paul Speck |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 30 Corkscrew Hill West Wickham Kent BR4 9BB |
Secretary Name | Mr Terence Anton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 215 Bourne Vale Bromley Kent BR2 7LX |
Secretary Name | Mrs Mary Bridget Speck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 1999) |
Role | Secretary |
Correspondence Address | 30 Corkscrew Hill West Wickham Kent BR4 9BB |
Director Name | Susan Gillian Connor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 124 Brent Lane Dartford Kent DA1 1QX |
Registered Address | The Courtyard Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,763 |
Cash | £3,285 |
Current Liabilities | £14,869 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Voluntary strike-off action has been suspended (1 page) |
2 January 2002 | Application for striking-off (1 page) |
23 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 May 1999 | Return made up to 19/04/99; full list of members
|
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: the courtyard queens house 55-56 licolns inn fields london WC2A 3LJ (1 page) |
9 February 1999 | Secretary resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: po box 770 dartford kent DA1 1FU (1 page) |
21 January 1999 | Director resigned (1 page) |
15 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
2 February 1998 | Return made up to 19/04/97; no change of members; amend (4 pages) |
2 February 1998 | Amending 882R (2 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 August 1997 | Return made up to 19/04/97; no change of members (4 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: airmech house, priory works lawson road dartford kent DA1 5BP (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | £ nc 1000/51000 30/09/96 (1 page) |
6 December 1996 | Ad 30/09/96--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
6 December 1996 | Particulars of contract relating to shares (4 pages) |
7 May 1996 | Return made up to 19/04/96; full list of members
|
4 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |