Sidcup
Kent
DA14 4AB
Director Name | Alastair Wilson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 02 January 2010) |
Role | Retired |
Correspondence Address | 43 Crescent Road Sidcup Kent DA15 7HW |
Director Name | Mrs Gillian Drusilla Ducharme |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 January 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St. Alfege Passage Greenwich London SE10 9JS |
Secretary Name | Kenneth Taylor Drummond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 January 2010) |
Role | Finance & Resources Manager |
Correspondence Address | 9 Brooklands Dartford Kent DA1 1LG |
Director Name | Glyn David Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 January 2010) |
Role | Police Officer Retired |
Country of Residence | England |
Correspondence Address | 35 Glenhurst Avenue Bexley Kent DA5 3QH |
Director Name | Martyn Hurst Skinner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 January 2010) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Camden Cottage Camden Road Bexley Kent DA5 3NP |
Director Name | Kenneth Taylor Drummond |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 January 2010) |
Role | Finance & Resources Manager |
Correspondence Address | 9 Brooklands Dartford Kent DA1 1LG |
Director Name | Andrew Chatburn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 January 2010) |
Role | Chief Executive |
Correspondence Address | 33 Royston Road Bearsted Maidstone Kent ME15 8NS |
Director Name | John Statham Mackenzie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 1999) |
Role | Centre Administrator |
Correspondence Address | 8 Hornbeams Vigo Gravesend Kent DA13 0TA |
Director Name | John Robert Rankine |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1994) |
Role | Computer Systems Dev Manager |
Correspondence Address | 7 Shirley Avenue Bexley Kent DA5 3AY |
Director Name | John Malcolm Fletcher |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1997) |
Role | Chief Executive |
Correspondence Address | 18 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Graham Burton Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Actuary |
Correspondence Address | Ringwood The Green Sidcup Kent DA14 6BS |
Director Name | Malcolm William Clive Chambers |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 October 2003) |
Role | Financial Consultant |
Correspondence Address | 17 Denberry Drive Sidcup Kent DA14 4LB |
Secretary Name | John Statham Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 8 Hornbeams Vigo Gravesend Kent DA13 0TA |
Director Name | Huw Livsey Alderman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 June 2002) |
Role | Bank Executive |
Correspondence Address | 16 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Doreen Joan Bird |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 8 Wykeham Court Old Perry Street Chislehurst Kent BR7 6PN |
Secretary Name | Jennifer Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 114 Penhill Road Bexley Kent DA5 3EL |
Director Name | Michael John Purton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2006) |
Role | Chief Executive Bexley Centre |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodbury Park Road Tunbridge Wells Kent TN4 9NG |
Director Name | Susan Mary Harwood |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 May 2006) |
Role | Executive Director |
Correspondence Address | 53 Phalarope Way St Mary's Island Chatham ME4 3JJ |
Secretary Name | Malcolm William Clive Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2002) |
Role | Financial Consultant |
Correspondence Address | 17 Denberry Drive Sidcup Kent DA14 4LB |
Director Name | Ian David Russell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Rivermead St Marys Island Chatham Kent ME4 3JU |
Registered Address | C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,845 |
Cash | £16,263 |
Current Liabilities | £120,047 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2010 | Final Gazette dissolved following liquidation (1 page) |
2 October 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
2 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 24 September 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (5 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 26 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 26 December 2008 (5 pages) |
10 July 2008 | Liquidators' statement of receipts and payments to 26 December 2008 (5 pages) |
10 July 2008 | Liquidators statement of receipts and payments to 26 December 2008 (5 pages) |
22 August 2007 | O/Court re: statement of affairs (1 page) |
22 August 2007 | O/Court re: statement of affairs (1 page) |
9 August 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
9 August 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 27 station road sidcup kent DA15 7EB (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 27 station road sidcup kent DA15 7EB (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Appointment of a voluntary liquidator (1 page) |
6 July 2007 | Statement of affairs (6 pages) |
6 July 2007 | Appointment of a voluntary liquidator (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Statement of affairs (6 pages) |
6 July 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
6 July 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
7 February 2007 | Annual return made up to 22/06/06 (7 pages) |
7 February 2007 | Annual return made up to 22/06/06 (7 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
19 July 2005 | Company name changed bexley music centre\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed bexley music centre\certificate issued on 19/07/05 (2 pages) |
4 July 2005 | Annual return made up to 22/06/05
|
4 July 2005 | Annual return made up to 22/06/05 (7 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 June 2004 | Annual return made up to 22/06/04 (7 pages) |
28 June 2004 | Annual return made up to 22/06/04 (7 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
3 October 2003 | Annual return made up to 01/07/03 (7 pages) |
3 October 2003 | Annual return made up to 01/07/03 (7 pages) |
9 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Annual return made up to 01/07/02 (6 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 July 2001 | Annual return made up to 01/07/01 (5 pages) |
19 July 2001 | Annual return made up to 01/07/01 (5 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 July 2000 | Annual return made up to 01/07/00 (5 pages) |
25 July 2000 | Annual return made up to 01/07/00
|
16 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
14 July 1999 | Annual return made up to 01/07/99
|
14 July 1999 | Annual return made up to 01/07/99 (6 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 October 1997 | Amending 288A-app dt (2 pages) |
3 October 1997 | Amending 288A-app dt (2 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 July 1997 | Annual return made up to 01/07/97 (6 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Annual return made up to 01/07/97
|
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
26 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 July 1996 | Annual return made up to 01/07/96 (6 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Annual return made up to 01/07/96 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
31 July 1991 | Incorporation (19 pages) |