Chatham
Kent
ME5 9DS
Secretary Name | Mr Gary John Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawthorns Chatham Kent ME5 9DS |
Director Name | Mr John Bernard Spencer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Fairview Avenue Gillingham Kent ME8 0QD |
Director Name | Mrs Kathleen Lilian Morris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Primrose Cottagee Church Knowle Warehamd Green Dorset BH20 5NJ |
Director Name | Mrs Anne Marie Pearse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 10 Sydenham Avenue London SE26 6UH |
Director Name | Mrs Julie Diane Spencer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 11 Longacre Close Parkwood Rainham Kent |
Director Name | Anthony Charles Pearse |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2000) |
Role | Executive Director |
Correspondence Address | 48 Vale Square Ramsgate Kent CT11 9DA |
Registered Address | C/O Singla And Co 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,981,697 |
Gross Profit | £1,271,152 |
Cash | £124,607 |
Current Liabilities | £2,149,695 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 July 2005 | Bona Vacantia disclaimer (1 page) |
---|---|
11 February 2005 | Dissolved (1 page) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2003 | Statement of affairs (5 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Appointment of a voluntary liquidator (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 302 stradbroke grove ilford essex IG5 0DE (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | Full accounts made up to 31 July 2001 (14 pages) |
26 November 2002 | Return made up to 10/02/02; full list of members (8 pages) |
26 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2002 | Full accounts made up to 31 July 2000 (15 pages) |
25 June 2001 | Return made up to 10/02/01; full list of members
|
15 December 2000 | Full accounts made up to 31 July 1999 (15 pages) |
11 April 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 10/02/00; full list of members (8 pages) |
18 August 1999 | Full accounts made up to 31 July 1998 (12 pages) |
26 May 1999 | Full accounts made up to 31 July 1997 (11 pages) |
30 March 1999 | Return made up to 10/02/99; no change of members
|
25 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
24 December 1997 | Particulars of mortgage/charge (6 pages) |
31 October 1997 | Full accounts made up to 31 July 1996 (11 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | New director appointed (1 page) |
22 April 1996 | Return made up to 10/02/96; no change of members
|
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |