Yalding
Kent
ME18 6HB
Director Name | Mrs Mary Alice Perry |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Retired |
Correspondence Address | 28 Coast Drive Lydd On Sea New Romney Kent TN29 9NL |
Director Name | James Montague Guillum Scott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Estate Agent |
Correspondence Address | Magnolia Cottage 7 Green Lane Marden Tonbridge Kent TN12 9RE |
Secretary Name | Ms Geraldine Lilian Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2000(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Lees Cottage Yalding Kent ME18 6HB |
Director Name | Mr John Graham Doctor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Den Farmhouse Collier Street Marden Tonbridge Kent TN12 9PX |
Director Name | Mr Howard Clifford Osborne |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House Smallhythe Road Tenterden Kent TN30 7LL |
Director Name | Keith John Price |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | South Park Fordcombe Road, Penshurst Tonbridge Kent TN11 8EA |
Secretary Name | Ms Geraldine Lilian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Lees Cottage Yalding Kent ME18 6HB |
Secretary Name | Peter Herbert Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 25 Mascalls Park Paddock Wood Tonbridge Kent TN12 6LW |
Secretary Name | Mr Howard Clifford Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House Smallhythe Road Tenterden Kent TN30 7LL |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £135,109 |
Net Worth | -£1,205 |
Current Liabilities | £34,911 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 December 2004 | Dissolved (1 page) |
---|---|
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Appointment of a voluntary liquidator (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Statement of affairs (6 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 78 bank street maidstone kent ME14 1SJ (1 page) |
17 November 2000 | Return made up to 24/08/00; full list of members (8 pages) |
17 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
24 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 August 1998 (10 pages) |
25 April 1999 | Director resigned (1 page) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Return made up to 24/08/98; no change of members (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 12 st faith's street maidstone kent ME14 1LL (1 page) |
12 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
24 November 1997 | Return made up to 24/08/97; full list of members
|
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
25 April 1997 | Ad 18/04/97--------- £ si 12569@1=12569 £ ic 100600/113169 (2 pages) |
17 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
21 October 1996 | Memorandum and Articles of Association (13 pages) |
20 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Ad 19/08/96--------- £ si 10600@1=10600 £ ic 90000/100600 (2 pages) |
19 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
19 September 1995 | Return made up to 24/08/95; no change of members (6 pages) |
9 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |