Frindsbury
Rochester
Kent
ME2 3BU
Secretary Name | Mrs Sandra Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1992(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 53 Mill Road Frindsbury Rochester Kent ME2 3BU |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | C/O John Allen & Co 63 Church Road Bexleyheath Kent DA7 4DL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 December 1998 | Dissolved (1 page) |
---|---|
16 September 1998 | Completion of winding up (1 page) |
7 July 1998 | Order of court to wind up (1 page) |
29 June 1998 | Court order notice of winding up (1 page) |
24 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: holmes norman 28 the paddock chatham kent ME4 4RE (1 page) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
18 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |