Beckenham
Kent
BR3 1LY
Secretary Name | Michael John Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 November 2007) |
Role | Printer |
Correspondence Address | 18 Reddons Road Beckenham Kent BR3 1LZ |
Director Name | Denys Edward Ardley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Printer |
Correspondence Address | 30 Eastway Morden Surrey SM4 4HW |
Director Name | Peter Valentine Granger |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Printer |
Correspondence Address | Chippings Single St Berrys Green Westerham Kent TN16 3AA |
Secretary Name | Peter Valentine Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Printer |
Correspondence Address | Chippings Single St Berrys Green Westerham Kent TN16 3AA |
Secretary Name | Mr John Reginald Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 59 Manor Way Beckenham Kent BR3 3LN |
Secretary Name | Simon Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2004) |
Role | Systems Operator |
Correspondence Address | 54 Wolfington Road West Norwood London SE27 0RQ |
Director Name | Simon Powell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2005) |
Role | Printer |
Correspondence Address | 2 Chancery Lane Beckenham Kent BR3 6NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 5-7 East Block Westminster Business Square 1-45 Durham Street London SE11 5JH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,090 |
Cash | £14,287 |
Current Liabilities | £15,377 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2007 | Application for striking-off (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (11 pages) |
28 September 2006 | Return made up to 05/08/06; full list of members
|
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 September 2005 | Return made up to 05/08/05; full list of members
|
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 September 2004 | Return made up to 05/08/04; full list of members
|
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | Secretary resigned (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Return made up to 05/08/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 January 1999 | New secretary appointed (2 pages) |
9 October 1998 | Return made up to 05/08/98; full list of members (6 pages) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
10 October 1997 | Return made up to 05/08/97; full list of members (4 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 October 1995 | Return made up to 05/08/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
23 September 1992 | Resolutions
|
5 August 1992 | Incorporation (17 pages) |