Bexley
Kent
DA5 3AA
Director Name | Robert Eric Ward |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(6 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 30 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Grey Roofs 30 Stanstead Road Caterham Surrey CR3 6AA |
Director Name | Desmond Michael Delaney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 1994) |
Role | General Manager |
Correspondence Address | 38 Moor Road North Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AD |
Director Name | Mr Andrew Galloway Ferguson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlemarch House Orchard Fields The Street, Postling Hythe Kent CT21 4EE |
Director Name | Michael Edward Short |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Rowans The Street High Halstow Kent ME3 8SF |
Director Name | Douglas Armstrong Tonks |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | Leyburn Scotswood Close Beaconsfield Buckinghamshire HP9 2LJ |
Director Name | Mr Terry Cooper |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Lower Pilsley Chesterfield S45 8DB |
Director Name | John Allenby Clarke |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | Bank Top House Acton Trussell Stafford ST17 0RQ |
Director Name | Kevin John Reilly |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1996) |
Role | Sales Director |
Correspondence Address | 39 Bridle Road Shirley Croydon Surrey CR0 8HN |
Registered Address | 12 Poverest Road Orpington Kent BR5 2TP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£266,018 |
Current Liabilities | £16,018 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2003 | Application for striking-off (1 page) |
18 June 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: murray road orpington kent BR5 3QY (1 page) |
1 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members
|
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: new mill house new mill road orpington kent BR5 3QA (1 page) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: insignia house new cross road london SE14 6AB (1 page) |
15 August 1996 | Company name changed pearce signs (north east) limite d\certificate issued on 16/08/96 (2 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 July 1996 | Return made up to 04/06/96; no change of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 July 1995 | Return made up to 04/06/95; no change of members (6 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |