Cliftonville
Margate
Kent
CT9 2NT
Director Name | Mrs Stephanie Syvret |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Helena Avenue Margate Kent CT9 5SL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | 23 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Anthony Robert Stanford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(1 day after company formation) |
Appointment Duration | 3 weeks (resigned 14 November 1991) |
Role | Retailer |
Correspondence Address | Broadlands The Droveway St Margarets Bay Dover Kent CT15 6DE |
Secretary Name | Gareth Owen Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(1 day after company formation) |
Appointment Duration | 3 weeks (resigned 14 November 1991) |
Role | Computer Programmer |
Correspondence Address | 44 Prices Avenue Cliftonville Margate Kent CT9 2NT |
Director Name | Mrs Vera Winifred Ashton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 1993) |
Role | Market Research |
Correspondence Address | 14 Archery Square Walmer Deal Kent CT14 7HP |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 July 2003 | Dissolved (1 page) |
---|---|
3 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Appointment of a voluntary liquidator (2 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 107-109 ramsgate road margate kent CT9 4BL (1 page) |
8 December 1995 | Return made up to 23/10/95; full list of members
|
11 October 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |