London
SE3 8UL
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Ronald Edward Blair |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 July 1998) |
Role | Retired |
Correspondence Address | Turret House Ivy Hatch Sevenoaks Kent TN15 0PQ |
Director Name | Ian James Hay |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 04 October 1996) |
Role | Accountant |
Correspondence Address | Summeryards Cotmans Ash Sevenoaks Kent |
Director Name | James Stewart |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 May 2004) |
Role | Warehouse Director |
Correspondence Address | Briarfield Hinderton Road Neston South Wirral CH64 9PF Wales |
Director Name | Mr Alan James Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 August 2001) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | Walsingham Stables Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | Lynne Aileen Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 38 York Road North Weald Epping Essex CM16 6HU |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry South Glamorgan CF62 6QX Wales |
Director Name | Neil Duncan Stewart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 21 Roxburgh Road Little Sutton South Wirral Merseyside L66 4YU |
Registered Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 April 2006 | Application for striking-off (1 page) |
10 April 2006 | Director resigned (1 page) |
9 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
25 June 2004 | Director resigned (1 page) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
21 May 2002 | Return made up to 13/04/02; full list of members
|
16 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 April 1999 | Return made up to 13/04/99; no change of members (8 pages) |
17 April 1999 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 38 west ferry road london E14 8LW (1 page) |
23 April 1998 | Return made up to 13/04/98; no change of members (8 pages) |
18 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
17 December 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (1 page) |
31 October 1996 | Director resigned (1 page) |
18 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
9 May 1996 | Return made up to 13/04/96; no change of members (6 pages) |
4 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
11 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
7 September 1990 | Incorporation (26 pages) |