Hempstead
Gillingham
Kent
ME7 3QE
Director Name | Mr Leonard Martin Firestone |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 32 years |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 15 Snodhurst Avenue Chatham Kent ME5 0SX |
Secretary Name | Mrs Janet Dorothy Firestone |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Snodhurst Avenue Chatham Kent ME5 0SX |
Director Name | Mr Mark Philip Sheridan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 August 1992) |
Role | Salesman |
Correspondence Address | 120 High Road North Weald Epping Essex CM16 6BY |
Secretary Name | Mr Mark Philip Sheridan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 August 1992) |
Role | Salesman |
Correspondence Address | 120 High Road North Weald Epping Essex CM16 6BY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 May 1999 | Dissolved (1 page) |
---|---|
10 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Appointment of a voluntary liquidator (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: units 52-54 riverside ii medway city estate rochester kent ME2 4DP (1 page) |
3 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
24 March 1995 | Return made up to 27/03/95; no change of members (4 pages) |