Birling Road Ryarsh
West Malling
Kent
ME19 5LS
Secretary Name | Alan David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 42 Drake Road Chafford Hundred Grays Essex RM16 6PS |
Director Name | Michael Richard Heywood Comley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 21 Suffolk Road Barnes London SW13 9NA |
Director Name | Brian Richard Fullicks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 43 Horton Road Datchet Slough Berkshire SL3 9EP |
Director Name | Simon Fullicks |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | Lynton Chase 43 Horton Road Datchet Slough Berkshire SL3 9EP |
Secretary Name | Sylvia Ann Fullicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 January 1999) |
Role | Secretary |
Correspondence Address | Lynton Chase 43 Horton Road Datchet Slough Berkshire SL3 9EP |
Director Name | Stewart Griffin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 16 Angelica Gardens Croydon Surrey CR0 8XB |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 124/130 Seymour Place London W1H 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2001 | Application for striking-off (1 page) |
12 January 2001 | Return made up to 17/10/00; full list of members
|
8 February 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: lynton chase 43 horton road datchett berks SL3 9EP (1 page) |
2 February 1999 | New secretary appointed (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
12 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |