Shoeburyness
Essex
SS3 8BA
Director Name | Mr Philip David Tonkin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 June 2001) |
Role | Mechanicla Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saint Andrews Road Paddock Wood Tonbridge Kent TN12 6HT |
Secretary Name | Mr David Henry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Director Name | Mr David Henry Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 June 2001) |
Role | Accountant |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Registered Address | Administration Office C/O Woodpecker Pet Products Ltd 4 Coomber Way Beddington Lane Croydon Surrey CR0 4TQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
1 June 2001 | Resolutions
|
28 March 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 04/04/00; full list of members (6 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 4 coomber way beddington lane croydon surrey CR0 4TQ (1 page) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
17 May 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: unit 8 mill lane trading estate mill lane croydon CR0 4AA (1 page) |
26 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 June 1997 | Return made up to 04/04/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 June 1996 | Return made up to 04/04/96; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 December 1995 | Return made up to 04/04/95; full list of members
|
5 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 3 caterham drive old coulson surrey CR5 1JN (1 page) |
7 March 1995 | Accounts for a small company made up to 30 June 1993 (8 pages) |