Lower Road
Eastchurch
Kent
ME12 3SX
Secretary Name | Mrs Emma Jane Beever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1992(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Coldharbour Farm Tong Lane Lamberhurst Kent TN3 8AD |
Director Name | Clive Andrew Morris |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 July 2000) |
Role | Factory Manager |
Correspondence Address | 30 South Street Queenborough Kent ME11 5AF |
Secretary Name | Mr Thomas Donald Allsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hook Manor Lower Road Eastchurch Kent ME12 3SX |
Director Name | Mrs Emma Jane Beever |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Coldharbour Farm Tong Lane Lamberhurst Kent TN3 8AD |
Director Name | Mr Peter David Moon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Sales Director |
Correspondence Address | 29 Martingale Drive Chelmsford Essex CM1 5FN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 2 Spencer Avenue London N13 4TX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | Strike-off action suspended (1 page) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1998 | Strike-off action suspended (1 page) |
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Return made up to 06/05/96; full list of members
|
31 July 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
16 July 1996 | New secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
20 July 1995 | Return made up to 06/05/95; no change of members (4 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |