Grafty Green
Maidstone
Kent
ME17 2AU
Director Name | Graham Stuart Lucking |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Compass Court London SE1 2NJ |
Secretary Name | Graham Stuart Lucking |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Compass Court London SE1 2NJ |
Director Name | Richard Duncan Linsell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bamville Farm East Common Harpenden Hertfordshire AL5 1AW |
Director Name | Geoffrey Brian Smethurst |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Secretary Name | Rene Mary Feloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | Orchard Cottage Farm Grafty Green Maidstone Kent ME17 2AU |
Director Name | Mr Mario Peter Arpino |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pinnerwood Lodge Woodhall Road Albury Drive Pinner Middlesex HA5 4UA |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £364 |
Current Liabilities | £829,025 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2006 | Dissolved (1 page) |
---|---|
5 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Sec/state rel/liq 08/05/02 (1 page) |
9 May 2002 | O/C 18/04/02 rem/appt liqs (18 pages) |
26 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 March 2002 | Sec/state rel/liq 19/02/02 (1 page) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Appointment of a voluntary liquidator (1 page) |
12 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Death of a liquidator (1 page) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
9 July 1998 | O/C 3/7/98 appt/liq (3 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
20 February 1998 | Liquidators statement of receipts and payments (5 pages) |
26 August 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1994 | Ad 30/03/94--------- £ si 100000@1=100000 £ ic 112242/212242 (2 pages) |
30 March 1994 | Ad 31/01/94--------- £ si 100000@1=100000 £ ic 12242/112242 (3 pages) |
1 November 1993 | Return made up to 23/10/93; no change of members (4 pages) |
25 January 1993 | Return made up to 23/10/92; full list of members (6 pages) |