Petts Wood
Orpington
Kent
Director Name | Jon Robert Wadeson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 August 2001) |
Role | Operations Director |
Correspondence Address | 8 Avalon Road Orpington Kent BR6 9AX |
Secretary Name | Mr David Austen Rossiter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 21 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Meteor Road Kate Reed Wood West Malling Kent ME19 4TH |
Director Name | Mr Paul Stalker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 19 Church Road Bexleyheath Kent DA7 4DD |
Director Name | Peter Anousha Vahdaty |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Publisher |
Correspondence Address | 9 Raglan Road Bromley Kent BR2 9NN |
Secretary Name | Peter Anousha Vahdaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 9 Raglan Road Bromley Kent BR2 9NN |
Director Name | Robert Edward Wade |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 1999) |
Role | Member Of Securities Institute |
Correspondence Address | Glebe House Chislehurst Road Bickley Bromley Kent BR1 2NJ |
Secretary Name | Joanna Victoria Stalker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2000) |
Role | Secretary |
Correspondence Address | 27 Bethel Road Welling Kent DA16 1SA |
Director Name | Clint Stephen Harber |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 1998) |
Role | Sales |
Correspondence Address | 7 Wilkinson Close Dartford DA1 5LH |
Registered Address | Devonshire House Devonshire Road Bexleyheath Kent DA6 8DS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£479,228 |
Cash | £1,078 |
Current Liabilities | £719,666 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2001 | Application for striking-off (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
20 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
3 June 1999 | Return made up to 01/03/99; no change of members (6 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
27 October 1998 | Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page) |
19 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
26 March 1997 | Ad 08/03/91--------- £ si 98@1 (2 pages) |
26 February 1997 | Return made up to 01/03/97; full list of members (6 pages) |
24 January 1997 | Secretary's particulars changed (1 page) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
8 October 1996 | New director appointed (2 pages) |
4 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
12 March 1996 | New director appointed (2 pages) |
14 December 1995 | Full accounts made up to 28 February 1995 (10 pages) |
14 December 1995 | Particulars of mortgage/charge (6 pages) |
25 August 1995 | New director appointed (2 pages) |