Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 June 2003) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 1999(7 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 03 June 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Peter Geoffrey Nevil Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Grosvenor Park London SE5 0NH |
Director Name | Stephen Leslie Wenman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 11 Norfolk House Trig Lane London EC4V 3QQ |
Secretary Name | Mr Peter Geoffrey Nevil Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Grosvenor Park London SE5 0NH |
Director Name | Mr Peter Steele Christie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | 36 Lonsdale Square Islington London N1 1EW |
Director Name | Michael Keith Rossor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 72 Links Way Eden Park Beckenham Kent BR3 3DQ |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 1999) |
Role | Secretary |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | William Henry Kenneth Simpson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | Bratton Hill Slough Lane Buckland Betchworth Surrey RH3 7BJ |
Director Name | Timothy John Sheppard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Insurance Broker |
Correspondence Address | 107 Norsey View Drive Billericay Essex CM12 0QU |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | Alan Edward Hough |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 3 The Copse Billericay Essex CM12 0NR |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 May 2000 | Return made up to 26/03/00; no change of members (8 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
19 April 1999 | Return made up to 26/03/99; full list of members (14 pages) |
12 February 1999 | New director appointed (4 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (6 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (4 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
19 November 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
11 April 1998 | Return made up to 26/03/98; full list of members (10 pages) |
6 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
9 January 1997 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 26/03/96; full list of members
|
8 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 October 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: america house 2 america square london EC3N 2SR (1 page) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
11 April 1995 | Return made up to 26/03/95; full list of members (14 pages) |