101 Tile Kiln Lane
Bexley
Kent
DA5 2BD
Director Name | John Burke |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1995) |
Role | Clerk Of The Works |
Correspondence Address | 8 Newman Close Hornchurch Essex RM11 2TD |
Director Name | Mr Christopher George Cowlard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2001) |
Role | Builder |
Correspondence Address | 109 Wansunt Road Bexley Kent DA5 2DN |
Secretary Name | Mr Christopher George Cowlard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 109 Wansunt Road Bexley Kent DA5 2DN |
Secretary Name | Mr David Arnold Cole |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 82 Hill Crescent Bexley Kent DA5 2DB |
Secretary Name | Mr David Arnold Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 82 Hill Crescent Bexley Kent DA5 2DB |
Secretary Name | Mr Christopher George Cowlard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 109 Wansunt Road Bexley Kent DA5 2DN |
Registered Address | Parker House Bexley High Street Bexley Kent DA5 1AH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3 |
Current Liabilities | £313,015 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Voluntary strike-off action has been suspended (1 page) |
14 October 2002 | Application for striking-off (1 page) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
2 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
7 October 2000 | Particulars of mortgage/charge (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 October 1999 | Return made up to 03/08/99; full list of members
|
3 December 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: parker house tan yard lane bexley village bexley kent DA5 1AH (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: parkwood house 17 brook street erith kent DA8 1JJ (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
4 June 1997 | Accounts for a small company made up to 31 August 1995 (8 pages) |
31 October 1996 | Return made up to 03/08/96; no change of members (4 pages) |
28 February 1996 | Particulars of mortgage/charge (4 pages) |
23 February 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Director resigned (2 pages) |
22 September 1995 | Return made up to 03/08/95; full list of members
|
6 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
25 May 1995 | Amended accounts made up to 31 August 1993 (6 pages) |