Bexleyheath
Kent
DA7 5BZ
Director Name | David Gareth Nowell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 August 2006) |
Role | Unemployed |
Correspondence Address | 53 Suffolk Road Footscray Kent DA14 5DD |
Director Name | Miss Paddy Moon |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 August 2006) |
Role | Retired General Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 17a Trewsbury Road Sydenham London SE26 5DP |
Director Name | Douglas Warner |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 22 August 2006) |
Role | Retired |
Correspondence Address | 100 Bell Street Shooters Hill London SE18 4NA |
Director Name | Bernard Cobley |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | 31 Whippendell Way St Pauls Cray Orpington Kent BR5 3BY |
Director Name | Anita Violet Higgins |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 August 2006) |
Role | Retired |
Correspondence Address | 121 Staveley Close London SE15 2JW |
Director Name | Lilian Doris Savigar |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 August 2006) |
Role | Retired |
Correspondence Address | 67 Lynmere Road Welling Kent DA16 1PB |
Director Name | Dora Watts |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 August 2006) |
Role | Retired |
Correspondence Address | 5 Imber Court Greenacres North Park London SE9 5AX |
Secretary Name | Anita Violet Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 August 2006) |
Role | Retired |
Correspondence Address | 121 Staveley Close London SE15 2JW |
Director Name | Mr Irving Radnor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 August 2006) |
Role | Disabilty Consultant |
Country of Residence | England |
Correspondence Address | 116 Pickhurst Lane Hayes Bromley Kent BR2 7JD |
Director Name | Irene Towndrow |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 August 2006) |
Role | Retired |
Correspondence Address | 108 John Wilson Street Woolwich London SE18 6QD |
Director Name | Mrs Sally Elisabeth Heddle |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 August 2006) |
Role | Retired Teacher |
Correspondence Address | 2 Quernmore Close Bromley Kent BR1 4EL |
Director Name | Mrs Gladys Doole |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 46 Evelina Road London SE15 2DY |
Director Name | Mrs Sally Elisabeth Heddle |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Retired Musician |
Correspondence Address | 2 Quernmore Close Bromley Kent BR1 4EL |
Secretary Name | Neville Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Lewisham Park Lewisham SE13 6QZ |
Director Name | Mrs Barbara Kingman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 1991) |
Role | Housewife & Mother |
Correspondence Address | 100 Birkbeck Road Beckenham Kent BR3 4SP |
Director Name | Jean Annette Jones |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 116 Selworthy Road London Graeter London SE6 4DN |
Secretary Name | Joan Alexandra Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Retired Rgn |
Correspondence Address | 67 Tovil Close Anerley London SE20 8SZ |
Director Name | Rev Prof Mathew Hunter |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 September 1993) |
Role | Retired |
Correspondence Address | 14 Camden House London SE8 3LZ |
Director Name | Dir Trevor Howard Adams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 1994) |
Role | Bank Official |
Correspondence Address | 14 Allington Road Orpington Kent BR6 8BA |
Director Name | Anne Chopping |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 September 1994) |
Role | Retired |
Correspondence Address | 76 Dovercourt Road Dulwich London SE22 8UW |
Director Name | Marjorie Hart |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 1994) |
Role | Retired |
Correspondence Address | 43 Kimbolton Close Lee London SE12 0JH |
Director Name | Maureen Alice Gordon |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 1999) |
Role | Retired |
Correspondence Address | 89 Carlton Road Erith Kent DA8 1DX |
Director Name | Jane Rosemary Chandler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 1996) |
Role | Management Accountant |
Correspondence Address | 27 Sydenham Hill London SE26 6SH |
Director Name | Albert Chapman |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 1998) |
Role | Retired Postal Service |
Correspondence Address | 57 Brocklehurst Street New Cross London SE14 5QS |
Director Name | Betty Etherington |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 1997) |
Role | Retired |
Correspondence Address | 52a Keston Road Peckham London SE15 4JB |
Secretary Name | Jane Rosemary Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1996) |
Role | Management Accountant |
Correspondence Address | 27 Sydenham Hill London SE26 6SH |
Director Name | Ivy Lillian Bryan |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 3 Spenlow House Jamaica Road Bermondsey London SE16 4SJ |
Director Name | Jean Mary Laura Beckley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 16 Risborough Deacon Way London SE17 1UP |
Director Name | Adetokunbo Abimbola Diyan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 October 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 209b York Road Southend On Sea Essex SS1 2RU |
Secretary Name | Adetokunbo Abimbola Diyan |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 October 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 209b York Road Southend On Sea Essex SS1 2RU |
Director Name | Ann Lewis |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2001) |
Role | Retired |
Correspondence Address | Flat 1 Block 21 Boveney Road London SE23 3NP |
Director Name | Ivy Lillian Bryan |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(10 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 22 July 2002) |
Role | Retired |
Correspondence Address | Millpond Nursing Home 325 Southwark Park Road London SE16 2JN |
Director Name | Jeff Chamberlain |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(10 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 12 March 2002) |
Role | Diector Public Transport |
Country of Residence | United Kingdom |
Correspondence Address | Rejerrah Farm Rejerrah Cornwall TR8 5QD |
Director Name | Mr William Gilbert Bostock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(10 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 18 March 2002) |
Role | Director Public Transport |
Country of Residence | England |
Correspondence Address | 15 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Registered Address | Unit 2 Lagoon Road St Mary Cray Orpington Kent BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £11,756 |
Current Liabilities | £11,756 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2006 | Application for striking-off (8 pages) |
20 September 2005 | Annual return made up to 08/03/05 (8 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 October 2004 | Full accounts made up to 31 March 2003 (12 pages) |
19 March 2004 | Annual return made up to 08/03/04 (8 pages) |
23 January 2004 | Annual return made up to 15/03/03
|
25 January 2003 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Annual return made up to 15/03/02
|
4 April 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
11 April 2001 | Annual return made up to 15/03/01
|
10 April 2001 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
16 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 March 2000 | Annual return made up to 15/03/00
|
21 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
19 March 1999 | Annual return made up to 15/03/99
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
26 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 April 1998 | Annual return made up to 15/03/98 (10 pages) |
5 January 1998 | Director resigned (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Memorandum and Articles of Association (12 pages) |
22 December 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 May 1997 | Annual return made up to 15/03/97
|
11 March 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Annual return made up to 15/03/96
|
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Secretary resigned;director resigned (1 page) |
29 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 March 1995 | Director resigned (2 pages) |