Kings Hill
West Malling
Kent
ME19 4LE
Secretary Name | Sarah Jane O Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 63 Lapins Lane Kings Hill West Malling Kent ME19 4LE |
Director Name | Mr Michael Kerwick |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991 |
Appointment Duration | 5 years, 11 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 28 Pittsmead Avenue Hayes Bromley Kent BR2 7NL |
Secretary Name | Mrs Janet May Kerwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991 |
Appointment Duration | 6 months, 3 weeks (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 28 Pittsmead Avenue Hayes Bromley Kent BR2 7NL |
Secretary Name | Edward O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 107 Bourne Vale Hayes Bromley BR2 7NW |
Secretary Name | Hugh Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Hillside Rivington House Rockfield Road Oxted Surrey RH8 0EL |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £247,115 |
Cash | £237,088 |
Current Liabilities | £142,335 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2002 | Application for striking-off (1 page) |
27 February 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
19 September 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
16 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
4 August 2000 | Return made up to 15/07/00; full list of members
|
22 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
6 August 1998 | Return made up to 15/07/98; full list of members (5 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
18 April 1998 | Memorandum and Articles of Association (15 pages) |
1 April 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
21 October 1997 | Return made up to 15/07/97; full list of members (6 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | £ ic 100/50 12/06/97 £ sr 50@1=50 (1 page) |
25 June 1997 | Resolutions
|
2 February 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
24 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
19 July 1995 | Return made up to 15/07/95; full list of members
|