The Houles
Sidcup
Kent
DA15 8WW
Secretary Name | Mr Michael John McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Acacia Way The Houles Sidcup Kent DA15 8WW |
Director Name | Janet Anne Goldstraw |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 June 2003) |
Role | Housewife |
Correspondence Address | 412 Great North Road Eaton Socon St Neots Huntingdon Cambridgeshire PE19 3RS |
Director Name | Paul James Goldstraw |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 412 Great North Road Eaton Ford Huntingdon Cambridgeshire PE19 3RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 193 High Street Hornchurch Essex RM11 3XT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2002 | Voluntary strike-off action has been suspended (1 page) |
13 September 2002 | Application for striking-off (1 page) |
4 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
23 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
19 July 2000 | Return made up to 08/04/00; full list of members
|
15 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 302A broadway bexleyheath kent DA6 8AH (1 page) |
27 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
6 January 1999 | Return made up to 08/04/97; no change of members (6 pages) |
6 January 1999 | Full accounts made up to 30 April 1996 (8 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (5 pages) |
6 January 1999 | Return made up to 08/04/98; no change of members (6 pages) |
6 January 1999 | Full accounts made up to 30 April 1997 (5 pages) |
18 July 1996 | Return made up to 08/04/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |