Sevenoaks
Kent
TN13 3HP
Director Name | Andrew David Wells |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 June 2004) |
Role | Consultant |
Correspondence Address | 7 Claret House 127 London Road Sevenoaks Kent TN13 1BH |
Director Name | Steven Richard Levine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Robert Court Crook Log Bexleyheath Kent DA6 8ES |
Director Name | Fiona Gordon Neicho |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Orchard Cottage, Clouts Farm Ide Hill Road, Bough Beech Edenbridge Kent TN8 7PH |
Director Name | Mrs Frances Ruth Sweeting |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1997) |
Role | Certified Accountant |
Correspondence Address | 28 Hartnup Street Maidstone Kent ME16 8LR |
Director Name | Mr Adrian John Blampied |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 61 Elizabeth Avenue St Brelade Jersey Channel |
Registered Address | Northside House Tweedy Road Bromley Kent BR1 3WA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,805 |
Gross Profit | £4,815 |
Net Worth | -£385 |
Cash | £12,067 |
Current Liabilities | £13,749 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Application for striking-off (1 page) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members
|
12 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: 7 st botolphs road sevenoaks kent TN13 3AJ (1 page) |
24 December 2001 | Return made up to 07/12/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
17 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
17 December 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
29 October 1997 | Company name changed doubleprior LIMITED\certificate issued on 30/10/97 (2 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 October 1996 | Director's particulars changed (1 page) |
28 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |