Dartford
Kent
DA1 2NE
Director Name | Gerrard Price |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 August 2003) |
Role | Managing Director |
Correspondence Address | 5 Audwick Close Cheshunt Waltham Cross Hertfordshire EN8 0RF |
Secretary Name | Jennifer Valerie Beaupierre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 2 Penney Close Dartford Kent DA1 2NE |
Director Name | Mr Ralph Evans |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 1995) |
Role | Bus Engineer |
Correspondence Address | 16 Pretoria Road Canterbury Kent CT1 1QL |
Director Name | Mr Ian Robert Brodie |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year after company formation) |
Appointment Duration | -49 years, 10 months (resigned 25 August 1943) |
Role | Engineer |
Correspondence Address | 19 Clarks Lane Halstead Sevenoaks Kent TN14 7DG |
Secretary Name | Mr Ralph Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 16 Pretoria Road Canterbury Kent CT1 1QL |
Director Name | Rowan Norman Evans |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 1994) |
Role | Bus Engineer |
Correspondence Address | 16 Pretoria Road Canterbury Kent CT1 1QL |
Secretary Name | Shirley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 9 St John's Road Faversham Kent ME13 8EL |
Director Name | Mr Patrick William Mark Waterman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpool Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Russell Pringle Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 September 1994) |
Role | Finance Director |
Correspondence Address | 37 Trott Street Clapham London SW11 3DF |
Secretary Name | Mr Russell Pringle Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 September 1994) |
Role | Finance Director |
Correspondence Address | 37 Trott Street Clapham London SW11 3DF |
Director Name | Mark Chandler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(4 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 February 1996) |
Role | Manager |
Correspondence Address | 13 North Approach Garston Watford Hertfordshire WD2 6EH |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Secretary Name | Mr Philip Swinson Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Director Name | Mr Gary Stephen Hoyles |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1998) |
Role | Manager |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Secretary Name | Mr Gary Stephen Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1998) |
Role | Manager |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Secretary Name | Jennifer Valerie Beaupierre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 2 Penney Close Dartford Kent DA1 2NE |
Secretary Name | Ann Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 6 Old School Court Chattenden Lane, Chattenden Rochester Kent ME3 8LJ |
Registered Address | London Coaches (Kent) Limited Northfleet Depot Lower Road Northfleet Kent DA11 9BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 October 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
25 October 2000 | Secretary's particulars changed (1 page) |
18 October 2000 | Return made up to 30/09/00; full list of members
|
25 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members
|
22 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
6 June 1999 | New secretary appointed;new director appointed (3 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Return made up to 30/09/98; full list of members
|
5 August 1998 | Auditor's resignation (1 page) |
1 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: third floor jessica house 191 wandsworth high street wandsworth london SW18 4JE (1 page) |
24 October 1997 | Return made up to 30/09/97; no change of members
|
7 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (5 pages) |
27 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
22 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
10 October 1995 | New director appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: jews row wandsworth london SW18 1TB (1 page) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
5 October 1995 | Secretary resigned;director resigned (2 pages) |
3 April 1995 | Resolutions
|
31 March 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |