Eccles
Aylesford
Kent
ME20 7SQ
Director Name | Mr David Marshall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 11 years (closed 13 May 2003) |
Role | Managing Director |
Correspondence Address | 22 Blenheim Road Orpington Kent BR6 9BG |
Secretary Name | John Edwin Jafferry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2003) |
Role | Printing |
Correspondence Address | 15 Jenner Way Eccles Aylesford Kent ME20 7SQ |
Director Name | Mr Michael John Salkeld |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Chairman |
Correspondence Address | 6 Sunkist Way Wallington Surrey SM6 9LQ |
Director Name | Mr Michael Stephen Summers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 September 1998) |
Role | Secretary |
Correspondence Address | 68 Garth Road Morden Surrey SM4 4JZ |
Secretary Name | Mr Michael Stephen Summers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 68 Garth Road Morden Surrey SM4 4JZ |
Registered Address | 11 Manor Road London SE25 4TA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £109,019 |
Gross Profit | £88,730 |
Net Worth | -£1,174 |
Cash | £2,153 |
Current Liabilities | £6,548 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2002 | Application for striking-off (1 page) |
24 May 2002 | Return made up to 02/05/02; full list of members
|
2 April 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
12 March 2002 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
25 May 2001 | Return made up to 02/05/01; full list of members
|
11 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
12 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
1 June 1999 | Return made up to 02/05/99; no change of members
|
14 May 1999 | Director resigned (1 page) |
16 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
24 April 1998 | Return made up to 02/05/98; full list of members
|
20 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
27 May 1997 | Return made up to 02/05/97; no change of members
|
5 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
13 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
28 March 1995 | Auditor's resignation (2 pages) |