Mays Hill Road Shortlands
Bromley
Kent
BR2 0HN
Director Name | Mr Philip Lawrence Richard Timothy Hall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(12 months after company formation) |
Appointment Duration | 10 years (resigned 02 May 2001) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Great Dunton Farmhouse London Road Dunton Green Sevenoaks Kent TN13 2TD |
Director Name | Raymond Thomas Malyon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(12 months after company formation) |
Appointment Duration | 10 years (resigned 02 May 2001) |
Role | Environmental Design Engineer |
Correspondence Address | Heatherleigh Willenley Road Tilford Farnham Surrey GU10 4EU |
Director Name | Mr Robert Anthony White |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 August 1998) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 27 Wellesford Close Banstead Surrey SM7 2HL |
Secretary Name | Mr Philip Lawrence Richard Timothy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(12 months after company formation) |
Appointment Duration | 10 years (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Dunton Farmhouse London Road Dunton Green Sevenoaks Kent TN13 2TD |
Director Name | Malcolm Alan Sweet |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2001) |
Role | Production Director |
Correspondence Address | 80 Heath Road Crayford Kent DA1 3NY |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,549 |
Current Liabilities | £941,567 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (6 pages) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (6 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: chiltern house 24-30 king street watford WD18 0BP (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Statement of affairs (16 pages) |
28 November 2001 | Appointment of a voluntary liquidator (1 page) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: water house thames road crayford kent DA1 4TF (1 page) |
26 October 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 25/04/01; full list of members (7 pages) |
24 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | Return made up to 25/04/99; full list of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 25/04/98; full list of members
|
5 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 July 1997 | Return made up to 25/04/97; no change of members (4 pages) |
18 July 1997 | Auditor's resignation (1 page) |
11 June 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
11 February 1997 | Return made up to 25/04/96; full list of members
|
4 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 February 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | Return made up to 25/04/95; no change of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |