High St Brasted
Westerham
Kent
TN16 1JE
Director Name | Muriel Campbell Thompson |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 30 July 2009) |
Role | Company Director |
Correspondence Address | West Wing, Brasted Place High Street, Brasted Westerham Kent TN16 1JE |
Secretary Name | Muriel Campbell Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 30 July 2009) |
Role | Company Director |
Correspondence Address | West Wing, Brasted Place High Street, Brasted Westerham Kent TN16 1JE |
Director Name | Mr Peter John Cousins |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paines Farm Otford Kent TN15 6XN |
Secretary Name | Mr Peter John Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paines Farm Otford Kent TN15 6XN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 December 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £45,146 |
Current Liabilities | £177,240 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
30 April 2009 | Liquidators statement of receipts and payments to 24 March 2009 (5 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
22 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: numeric house 98 station road sidcup kent SA15 7BY (1 page) |
7 June 2006 | Statement of affairs (5 pages) |
7 June 2006 | Appointment of a voluntary liquidator (1 page) |
7 June 2006 | Resolutions
|
23 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
1 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
5 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Return made up to 10/12/98; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 December 1997 (9 pages) |
22 June 2000 | Full accounts made up to 31 December 1998 (11 pages) |
22 June 2000 | Return made up to 10/12/99; no change of members (4 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: central house murray road orpington kent BR5 3QY (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Restoration by order of the court (2 pages) |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Return made up to 10/12/97; full list of members
|
14 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 December 1996 | Return made up to 10/12/96; no change of members (5 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: group corporate office tricon house coffee house yard, london road, sevenoaks, kent TN13 1AH (1 page) |
14 December 1995 | Return made up to 10/12/95; no change of members (6 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |