Beckenham
Kent
BR3 3SP
Secretary Name | Terence Stanley Prebble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1991(1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 20 November 2008) |
Role | Company Director |
Correspondence Address | 343 Eden Park Avenue Beckenham Kent BR3 3SP |
Director Name | Mark Leonard Short |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 15 years (closed 20 November 2008) |
Role | Consultant |
Correspondence Address | 61 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Stephen Frederick Airsley Selley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | 54 Clarendon Way Tunbridge Wells Kent TN2 5LD |
Director Name | Richard Aubrey Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 1993) |
Role | Consultant |
Correspondence Address | Point Eight 3 Cromwell View Caistor Lincs LN7 6UH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2008 | Completion of winding up (1 page) |
14 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2004 | Notice of discharge of Administration Order (4 pages) |
28 October 2004 | Order of court to wind up (3 pages) |
20 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
31 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
31 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2001 | O/C replacement of administrator (6 pages) |
5 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
17 May 2000 | 2.15 b/d to 14/1/00 - c/a date (3 pages) |
17 May 2000 | O/C-replacement of administrator (5 pages) |
31 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
16 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
16 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
11 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
20 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
5 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
4 December 1996 | Administrator's abstract of receipts and payments (2 pages) |
16 July 1996 | Administrator's abstract of receipts and payments (2 pages) |
12 January 1996 | Notice of result of meeting of creditors (2 pages) |
18 September 1995 | Company name changed computer traffic LTD.\certificate issued on 19/09/95 (4 pages) |
4 September 1995 | Notice of Administration Order (2 pages) |
4 September 1995 | Administration Order (8 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 343 eden park avenue beckenham kent BR3 3SP (1 page) |