Bexley
Kent
DA5 1JB
Secretary Name | Wayne Robert Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 3 Gate Lodge Way Noak Bridge Basildon Essex SS15 4AR |
Director Name | John Andrew Payne |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1993(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Pincroft Lodge Pincroft Wood New Barn Longfield Kent DA3 7AJ |
Director Name | Pauline Janet Payne |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1993(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 1 Parkview Trinity Close Tunbridge Wells Kent TN2 3PP |
Secretary Name | Chrys Elias Chrysostomou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1993(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Parkhill Road Bexley Kent DA5 1JG |
Director Name | John Andrew Payne |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 1 Parkview Trinity Close Tunbridge Wells Kent TN2 3PP |
Secretary Name | John Brian Grisman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 126 Dunstable Road Studham Dunstable Bedfordshire LU6 2QL |
Secretary Name | John Brian Grisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 126 Dunstable Road Studham Dunstable Bedfordshire LU6 2QL |
Secretary Name | James Aaron Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 31 Hayes Hill Road Bromley Kent BR2 7HH |
Registered Address | Ukams House Twisleton Court Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £74,255 |
Net Worth | £701,867 |
Cash | £2,610 |
Current Liabilities | £12,945 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2007 | Application for striking-off (1 page) |
2 October 2006 | Return made up to 29/08/06; full list of members (6 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 February 2006 | New secretary appointed (2 pages) |
23 January 2006 | Return made up to 29/08/05; full list of members (6 pages) |
3 January 2006 | Secretary resigned (1 page) |
11 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
16 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Return made up to 29/08/03; full list of members
|
1 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 June 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
26 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 December 2001 | Return made up to 29/08/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 November 2000 | Return made up to 29/08/00; full list of members (6 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Location of register of members (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Return made up to 29/08/99; full list of members
|
16 December 1999 | Registered office changed on 16/12/99 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
16 December 1999 | Secretary resigned (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 February 1999 | Auditor's resignation (1 page) |
16 November 1998 | Return made up to 29/08/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 October 1996 | New director appointed (2 pages) |
16 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 September 1995 | Return made up to 29/08/95; change of members (6 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 April 1993 | Full accounts made up to 31 December 1992 (10 pages) |
18 August 1992 | Full accounts made up to 31 August 1991 (5 pages) |