Chislehurst
Kent
BR7 6QZ
Director Name | Patricia Elizabeth Courtney |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Re-Manufacturer |
Country of Residence | England |
Correspondence Address | 4 Highfield Road Chislehurst Kent BR7 6QZ |
Secretary Name | Patricia Elizabeth Courtney |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Re-Manufacturer |
Country of Residence | England |
Correspondence Address | 4 Highfield Road Chislehurst Kent BR7 6QZ |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Adrian Perkins |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 September 1992) |
Role | Engineer |
Correspondence Address | 4 Highfield Road Chislehurst Kent BR7 6QZ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 June 2001 | Dissolved (1 page) |
---|---|
2 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Statement of affairs (8 pages) |
8 February 2000 | Resolutions
|
18 January 2000 | Registered office changed on 18/01/00 from: 143 woolwich road greenwich london SE10 0RJ (1 page) |
3 August 1999 | Full accounts made up to 30 April 1998 (11 pages) |
16 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
19 December 1997 | Return made up to 07/11/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
28 May 1997 | Return made up to 07/11/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
30 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |