Longfield
Kent
DA3 7NR
Director Name | Mr Leslie John Verga |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 12 months (closed 07 May 2008) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 55 Rydal Drive Bexleyheath Kent DA7 5EG |
Secretary Name | Mr Leslie John Verga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 May 2008) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 55 Rydal Drive Bexleyheath Kent DA7 5EG |
Director Name | Robert John Barwick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1995) |
Role | Appliance Service Engineer |
Correspondence Address | 50 Leysdown Road Mottingham London SE9 3NB |
Director Name | Mr Kevin Barry Culling |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1992) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 30 Turnstone Longfield Kent DA3 7NR |
Director Name | Raymond John Halls |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Group Manager |
Correspondence Address | 117 Downs Road Northfleet Gravesend Kent DA13 9HD |
Director Name | Mr Leslie John Verga |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1992) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 55 Rydal Drive Bexleyheath Kent DA7 5EG |
Secretary Name | Raymond John Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Group Manager |
Correspondence Address | 117 Downs Road Northfleet Gravesend Kent DA13 9HD |
Director Name | Robert Douglas John Thomson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1994) |
Role | Electrical Engineer |
Correspondence Address | 23 West Heath Road Abbey Wood London SE2 0RU |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | 72 Plumstead High Street London SE18 1SL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £13,366 |
Current Liabilities | £17,119 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 January 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
7 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
29 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members
|
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
28 May 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
27 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
5 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
9 February 1998 | Full accounts made up to 30 April 1997 (3 pages) |
25 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
7 November 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
31 March 1996 | Return made up to 31/03/96; full list of members
|
30 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |