Bexley
Kent
DA5 3NL
Director Name | Michael Dee |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | The Old Forge Church Street Elsing Dereham Norfolk NR20 3EA |
Director Name | Ronald Brian Peter Peto |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allerford Road Catford London SE6 3DE |
Secretary Name | Ronald Brian Peter Peto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allerford Road Catford London SE6 3DE |
Director Name | Michael Dedomenici |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Shipping Executive |
Correspondence Address | 49 Kenmere Road Welling Kent DA16 1PL |
Director Name | Ronald Brian Peter Peto |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allerford Road Catford London SE6 3DE |
Secretary Name | Ronald Brian Peter Peto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allerford Road Catford London SE6 3DE |
Secretary Name | Sylvia Anning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 12 May 1994) |
Role | Secretary |
Correspondence Address | 89 Hurst Road Sidcup Kent DA15 9AQ |
Director Name | Grahame Frederick Puttock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 March 1996) |
Role | Shipping Executive |
Correspondence Address | 1 Orchard Villas Old Perry Street Chislehurst Kent BR7 6PX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1997 | Receiver ceasing to act (1 page) |
23 September 1997 | Receiver ceasing to act (1 page) |
30 September 1996 | Administrative Receiver's report (6 pages) |
30 September 1996 | Statement of affairs (12 pages) |
29 July 1996 | Appointment of receiver/manager (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 2 college approach greenwich london SE10 9HY (1 page) |
14 March 1996 | Return made up to 04/01/96; no change of members (6 pages) |
14 March 1996 | Director's particulars changed (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
13 September 1995 | Full accounts made up to 31 May 1995 (11 pages) |
20 June 1995 | New director appointed (2 pages) |