9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Secretary Name | Mr John Douglas Salmon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gledstanes Road London W14 9HU |
Director Name | David Mitchell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balgray 66 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Mr Colin Bernard Parfitt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1993) |
Role | Consulting Engineer |
Correspondence Address | 2 Old Smithy Lane Lymm Cheshire WA13 0NP |
Director Name | Steven Daniel Lee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2001) |
Role | Quantity Surveyor |
Correspondence Address | 12 Allison Grove London SE21 7ER |
Director Name | John Edward Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 1995) |
Role | Consulting Engineer |
Correspondence Address | 19 Latham Avenue Frimley Camberley Surrey GU16 8PW |
Director Name | Albert John Fryer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 September 1999) |
Role | Quantity Surveyor |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Secretary Name | Mr Nicholas Michael Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 5 York Place Clifton Bristol Avon BS8 1AH |
Director Name | Peter Henry Ferguson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 1995) |
Role | Consulting Engineer |
Correspondence Address | Chew Court Chew Magna Bristol Avon BS18 8RE |
Director Name | Gary Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2000) |
Role | Surveyor |
Correspondence Address | 39 Elmete Drive Roundhay Leeds LS8 2LA |
Secretary Name | Anthony Ian Barfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 June 1993) |
Role | Accountant |
Correspondence Address | 93 Faversham Road Kennington Ashford Kent TN24 9DE |
Secretary Name | Stuart Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 1997) |
Role | Secretary |
Correspondence Address | 29 Albert Road Bromley Kent BR2 9PT |
Director Name | Mark Walls |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1995) |
Role | Consulting Engineer |
Correspondence Address | Garden Flat 17 West End Lane London NW6 4NU |
Director Name | Colin Bernard Parfitt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 1999) |
Role | Engineer |
Correspondence Address | Holly Trees Bell Square Blagdon Avon BS18 8UB |
Secretary Name | Kim Ellen Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | Holly Cottage 14 Wicken Road Newport Saffron Walden Essex CB11 3QG |
Director Name | Adrian William Brooks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 1999) |
Role | Consultant |
Correspondence Address | 67 Highcroft Lane Horndean Waterlooville Hampshire PO8 9PU |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Ian Anthony Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Director Name | Mr Steven John Parkinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembury House The Ridge, Little Baddow Chelmsford Essex CM3 4SX |
Secretary Name | Rachel Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 111 Dorrington Road Great Barr Birmingham B42 1QR |
Director Name | Mr Oliver John Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 71 Cole Park Road Twickenham Middlesex TW1 1HT |
Registered Address | 31 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2003 | Voluntary strike-off action has been suspended (1 page) |
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Application for striking-off (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
16 June 2002 | New director appointed (3 pages) |
18 April 2002 | Full accounts made up to 30 April 2001 (15 pages) |
5 April 2002 | New director appointed (2 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Return made up to 25/06/01; full list of members (5 pages) |
5 March 2001 | Director resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
27 February 2001 | Director resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
7 April 2000 | New director appointed (2 pages) |
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Location of register of directors' interests (1 page) |
22 February 2000 | New director appointed (2 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
15 February 2000 | New secretary appointed (1 page) |
15 February 2000 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 27/06/99; full list of members (8 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 5 scotland street birmingham B1 2RR (1 page) |
9 February 1999 | Company name changed ferguson bucknall austin LIMITED\certificate issued on 10/02/99 (2 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
22 June 1998 | Return made up to 27/06/98; no change of members (6 pages) |
4 February 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
1 October 1997 | Return made up to 27/06/97; no change of members (4 pages) |
15 August 1997 | New secretary appointed (2 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
27 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
17 August 1995 | New director appointed (4 pages) |
4 August 1995 | Return made up to 27/06/95; full list of members (6 pages) |
17 July 1995 | Full accounts made up to 30 April 1994 (12 pages) |