Bexley
Kent
DA5 3LY
Secretary Name | Susan Elizabeth Coffey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(1 month after company formation) |
Appointment Duration | 9 years (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | 59 Caesars Walk Mitcham Surrey CR4 4LF |
Director Name | Terence Quinn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Role | Surveyor |
Correspondence Address | 14 Silverdale Road Bexleyheath Kent DA7 5AB |
Director Name | Mark McCartney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1992) |
Role | Plumber |
Correspondence Address | 6 Lewis Road Swanscombe Kent DA10 0JH |
Director Name | Mr Christopher Bruce McDermott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1992) |
Role | Electrician |
Correspondence Address | 36 Alers Road Bexleyheath Kent DA6 8HS |
Director Name | John Alfred Spice |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1992) |
Role | Builder |
Correspondence Address | Atlanta House 111 Redriff Road Surrey Quays London SE16 1PS |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 82 Crayford High Street Crayford Kent DA1 4EF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 July 1999 | Voluntary strike-off action has been suspended (1 page) |
16 February 1999 | Voluntary strike-off action has been suspended (1 page) |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 July 1998 | Voluntary strike-off action has been suspended (1 page) |
30 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1998 | Application for striking-off (1 page) |
17 April 1998 | Return made up to 09/04/98; full list of members (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 May 1995 | Return made up to 09/04/95; full list of members (6 pages) |