Bickley
Bromley
Kent
BR1 2EL
Director Name | Mr James Donald Hanson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2000(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 3 4 Lowndes Street London SW1X 9ET |
Director Name | Brian Richard French |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 December 2002) |
Role | Conference Manager |
Correspondence Address | 63 Southborough Road Bromley BR1 2EL |
Director Name | Judith Margaret French |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 December 2002) |
Role | Fashion Designer |
Correspondence Address | 63 Southborough Road Bickley Bromley Kent BR1 2EL |
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 |
---|---|
Cash | £10,983 |
Current Liabilities | £268,880 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 May 2005 | Dissolved (1 page) |
---|---|
1 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 1-2 raymond buildings grays inn chambers london WC1R 5NR (1 page) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 April 2003 | Notice of discharge of Administration Order (3 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page) |
4 March 2003 | Appointment of a voluntary liquidator (1 page) |
4 March 2003 | Statement of affairs (9 pages) |
4 March 2003 | Resolutions
|
3 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
24 September 2002 | Notice of result of meeting of creditors (2 pages) |
9 August 2002 | Statement of administrator's proposal (10 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: crouches farm furnace lane horsmonden tonbridge kent TN12 8LX (1 page) |
24 July 2002 | Notice of Administration Order (1 page) |
24 July 2002 | Administration Order (3 pages) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 June 2002 | Return made up to 06/06/02; full list of members
|
22 June 2001 | Return made up to 06/06/01; full list of members (10 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 February 2001 | New director appointed (3 pages) |
3 October 2000 | Return made up to 06/06/00; full list of members; amend (9 pages) |
18 July 2000 | Return made up to 06/06/00; full list of members (9 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
16 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
7 May 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: cedar house farnborough common orpington kent BR6 7TX (1 page) |
6 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
22 December 1997 | £ nc 250250/250310 21/06/97 (1 page) |
22 December 1997 | Ad 23/05/97--------- £ si 19@1 (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Ad 30/06/97--------- £ si 60@1=60 £ ic 250250/250310 (2 pages) |
2 July 1997 | Ad 04/04/97--------- £ si 100@1 (2 pages) |
2 July 1997 | Ad 04/04/97--------- £ si 31@1 (2 pages) |
2 July 1997 | £ nc 250100/250250 04/04/97 (1 page) |
2 July 1997 | Resolutions
|
19 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 August 1996 | Return made up to 06/06/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: central park offices 80/a lowfield street dartford kent. DA1 1HS (1 page) |
6 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |