Birchington
Kent
CT7 9LP
Secretary Name | B & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2002(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 December 2003) |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Martyn Howard Collis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Guildhall Lane Pulham Market Diss Norfolk IP21 4TB |
Director Name | Eric Dolden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Waveney Heights Brockdish Diss Norfolk IP21 4LD |
Director Name | Barry Owen Marcham |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Saffron 2 The Street Alburgh Harleston Norfolk IP20 0DF |
Secretary Name | Martyn Howard Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Guildhall Lane Pulham Market Diss Norfolk IP21 4TB |
Director Name | Christopher Rowan Hodges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 October 2002) |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Station Road Long Marston Hertfordshire HP23 4QS |
Director Name | David John Green |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 10 Roaches Court Wensum Street Norwich Norfolk NR3 1HR |
Director Name | Mark Trister |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1996) |
Role | Software Developer |
Correspondence Address | 16 Church Lane Weston Turville Aylesbury Buckinghamshire HP22 5SJ |
Director Name | Ian Bryson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 11 September 2000) |
Role | Vice Pres European Operation |
Correspondence Address | 105 Joseph Road Boxborough Ma 01719 |
Director Name | Mark Morris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2001) |
Role | Finance Director |
Correspondence Address | 7 Sorrel Grove Great Notley Garden Village Braintree Essex CM7 8ZR |
Secretary Name | Mark Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2001) |
Role | Finance Director |
Correspondence Address | 7 Sorrel Grove Great Notley Garden Village Braintree Essex CM7 8ZR |
Secretary Name | Mr Mark John Ennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Anna Park Birchington Kent CT7 9LP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 930 High Road North Finchley London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,636 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2003 | Application for striking-off (1 page) |
14 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
6 March 2003 | New director appointed (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 July 2002 (9 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (1 page) |
18 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: prospect house 88-110 new oxford street london WC1A 1HB (1 page) |
31 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
20 March 2002 | Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page) |
15 March 2002 | Return made up to 23/02/02; full list of members
|
23 November 2001 | Auditor's resignation (1 page) |
18 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
23 May 2001 | New secretary appointed (2 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members
|
8 January 2001 | Full accounts made up to 31 January 2000 (15 pages) |
25 February 2000 | Return made up to 01/03/00; full list of members (8 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Auditor's resignation (1 page) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Accounting reference date shortened from 30/09/00 to 31/01/00 (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: unit 3 vinces road diss norfolk IP22 3HQ (1 page) |
3 December 1999 | New director appointed (2 pages) |
16 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 March 1997 | Return made up to 01/03/97; change of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 May 1996 | Director resigned (1 page) |
19 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
7 April 1995 | Return made up to 01/03/95; full list of members (8 pages) |