44 Miskin Road
Dartford
Kent
DA1 2LS
Secretary Name | Gillian Margaret Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(8 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | The Beeches 44 Miskin Road Dartford Kent DA1 2LS |
Director Name | Leslie Newman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 8 years, 1 month (resigned 07 February 2000) |
Role | Management Consultant |
Correspondence Address | 30 Chestnut Drive Broadstairs Kent CT10 2LN |
Secretary Name | Michael Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 8 years, 1 month (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 32 Windsor Drive Dartford Kent DA1 3HN |
Registered Address | The Beeches 44 Miskin Road Dartford Kent DA1 2LS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2004 | Application for striking-off (1 page) |
18 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
31 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
21 January 2001 | Return made up to 14/01/01; full list of members
|
8 December 2000 | Registered office changed on 08/12/00 from: 30 chestnut drive broadstairs kent CT10 2LN (1 page) |
4 December 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
4 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
5 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
14 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
14 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |