Saxton Court Alkerden Lane
Swanscombe
Kent
DA9 9LW
Secretary Name | Christine Louise Spring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1994(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 30 April 2008) |
Role | CS |
Correspondence Address | 9 Johnsons Way Saxton Court Alkerden Lane Swanscombe Kent DA9 9LW |
Director Name | Patricia Ann Spring |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1994) |
Role | Director/Company Secretary |
Correspondence Address | Ingress Priory Greenhithe Kent DA9 9NP |
Director Name | Raymond James Spring |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Ingress Priory Greenhithe Kent DA9 9NP |
Secretary Name | Patricia Ann Spring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Ingress Priory Greenhithe Kent DA9 9NP |
Registered Address | 98 Webber Street London SE1 0QL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,570 |
Gross Profit | £24,015 |
Net Worth | -£38,581 |
Cash | £730 |
Current Liabilities | £55,417 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | Application for striking-off (1 page) |
22 February 2006 | Return made up to 12/11/05; full list of members (6 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 July 2005 | Return made up to 12/11/04; full list of members (6 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 November 1997 | Return made up to 12/11/97; full list of members
|
26 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 November 1996 | Return made up to 12/11/96; full list of members
|
18 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 November 1995 | Return made up to 12/11/95; full list of members (6 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |