Dartford
Kent
DA1 1NB
Secretary Name | Mr Adrian John Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1993(2 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 01 November 2009) |
Role | Company Director |
Correspondence Address | 3 Cumberland Drive Dartford Kent DA1 1NB |
Director Name | Mrs Patricia Bradley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1993) |
Role | Secretary |
Correspondence Address | 352 Southborough Lane Bromley Kent BR2 8AA |
Director Name | David Mills |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1993) |
Role | Transport Manager |
Correspondence Address | 32 Walnut Tree Avenue Wilmington Dartford Kent DA1 1LJ |
Secretary Name | Mrs Patricia Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1993) |
Role | Secretary |
Correspondence Address | 352 Southborough Lane Bromley Kent BR2 8AA |
Director Name | Barbara Jean Ash |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 36 Grasmere Road Chestfield Whitstable Kent CT5 3LY |
Director Name | Mrs Joan Elizabeth Scott |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1995) |
Role | Group Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 7 Martens Close Bexleyheath Kent DA7 6AD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Pioneer Works Crabtree Manor Way Belvedere Kent DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2009 | Completion of winding up (1 page) |
1 August 2009 | Completion of winding up (1 page) |
26 October 1995 | Order of court to wind up (2 pages) |
17 October 1995 | Court order notice of winding up (2 pages) |
3 August 1995 | Director resigned (2 pages) |
19 August 1994 | Accounts for a small company made up to 31 December 1992 (8 pages) |
12 July 1994 | Return made up to 11/06/94; full list of members (5 pages) |