High Halstow
Rochester
Kent
ME3 8SX
Secretary Name | Mrs Jane Elizabeth Crozer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1997(5 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Northwood House Northwood Avenue High Halstow Rochester Kent ME3 8SX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Jane Elizabeth Crozer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Northwood House Northwood Avenue High Halstow Rochester Kent ME3 8SX |
Secretary Name | Mr George Josiah Thomas Crozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwood House High Halstow Rochester Kent ME3 8SX |
Secretary Name | Ian Andrew Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 212 Brompton Farm Road Rochester Kent ME2 3NP |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 February 2000 | Dissolved (1 page) |
---|---|
19 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 10 stone street gravesend kent DA11 0NH (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
13 March 1997 | Company name changed jadebay LIMITED\certificate issued on 14/03/97 (3 pages) |
12 March 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
30 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 10 stone street gravesend kent DA11 ON4 (1 page) |
9 August 1996 | Return made up to 08/10/95; full list of members (6 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Registered office changed on 24/10/95 from: 11A, wellington street, gravesend, kent, DA11 1JG. (1 page) |
24 October 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
11 April 1995 | Ad 13/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |