Rainham
Gillingham
Kent
ME8 9AG
Director Name | Mr Lee Kerry Robson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Electrical Engineer |
Correspondence Address | 85 Maidstone Road Rainham Gillingham Kent ME8 0DR |
Secretary Name | Mr Lee Kerry Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Electrical Engineer |
Correspondence Address | 85 Maidstone Road Rainham Gillingham Kent ME8 0DR |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £190,784 |
Gross Profit | £139,858 |
Net Worth | £57,212 |
Current Liabilities | £58,047 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 November 2007 | Dissolved (1 page) |
---|---|
20 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Statement of affairs (6 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: melbury house 34 southborough road bickley bromley BR1 2EB (1 page) |
4 November 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
12 July 2002 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
21 June 2002 | Return made up to 13/05/02; full list of members (5 pages) |
14 June 2001 | Full accounts made up to 30 September 1999 (10 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 30 September 1998 (10 pages) |
22 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
13 March 1999 | Full accounts made up to 30 September 1997 (13 pages) |
19 October 1998 | Return made up to 13/05/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1996 (9 pages) |
12 June 1997 | Return made up to 13/05/97; full list of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
24 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
19 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |