Kingsnorth
Ashford
Kent
TN23 3ES
Director Name | Paul Michael Young |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Mumford Farm Kingsnorth Ashford Kent TN23 3ES |
Secretary Name | Lesley Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Mumford Farm Kingsnorth Ashford Kent TN23 3ES |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 1st Floor National House 60-66 Wardour Street London W1 3HP |
---|
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2007 | Dissolved (1 page) |
---|---|
5 June 2007 | Return of final meeting of creditors (1 page) |
7 September 2000 | Appointment of a liquidator (1 page) |
9 April 1996 | Order of court to wind up (1 page) |
26 March 1996 | Court order notice of winding up (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: ashford house county square ashford kent TN23 1YB (1 page) |
18 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
8 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
31 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
23 July 1992 | Company name changed restaurant refurbishments limite d\certificate issued on 24/07/92 (2 pages) |
25 June 1992 | Company name changed lemontree contracts LIMITED\certificate issued on 25/06/92 (2 pages) |