Greenhithe
Kent
DA9 9RA
Director Name | Mr Nicholas Peter McEntee |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1998) |
Role | Managing Director |
Correspondence Address | 32 Upland Road Bexleyheath Kent DA7 4NR |
Director Name | Mr Mark Lee Vanson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 June 1993) |
Role | Sales Counsellor |
Correspondence Address | 1 Malthus Path Thamesmead London SE28 8AJ |
Secretary Name | Ann Patricia Fulker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 June 1993) |
Role | Sales Manager |
Correspondence Address | 13 Dawes Close Greenhithe Kent DA9 9RA |
Director Name | Carol Marshall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 1996) |
Role | Sales Director |
Correspondence Address | 32 Chalice Way Dartford Greenhithe Kent DA9 9PS |
Secretary Name | Linda Jane McEntee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 32 Upland Road Bexleyheath Kent DA7 4NR |
Director Name | Ronald James Fulker |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1998) |
Role | Development Manager |
Correspondence Address | 11 Whitby Close Greenhithe Kent DA9 9QE |
Director Name | Mr Ian Michael Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 1998) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Larks Field Hartley Longfield Kent DA3 7EJ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 352-354 London Road Mitcham Surrey CR4 3ND |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 March 2001 | Dissolved (1 page) |
---|---|
18 December 2000 | Completion of winding up (1 page) |
1 September 2000 | Order of court to wind up (1 page) |
20 June 2000 | Voluntary strike-off action has been suspended (1 page) |
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: collingwood house schooner court dartford DA2 6QQ (1 page) |
9 November 1999 | Director resigned (1 page) |
11 May 1999 | Voluntary strike-off action has been suspended (1 page) |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 October 1998 | Secretary resigned (1 page) |
28 July 1998 | Voluntary strike-off action has been suspended (1 page) |
22 June 1998 | Application for striking-off (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 351 bexley road northumberland heath erith kent DA8 3EZ (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
5 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1997 | Return made up to 03/06/97; change of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 July 1997 | New director appointed (2 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
25 June 1996 | New director appointed (2 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |