Sidcup
Kent
DA14 4NB
Secretary Name | Mary Margaret Griffin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 September 1997(5 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 May 2007) |
Role | Care Assistant |
Correspondence Address | 34 Valmer Road Camberwell London SE5 9NG |
Director Name | Mrs Mary Catherine Murray |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Knight House London SE17 1QN |
Secretary Name | Mrs Mary Catherine Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Knight House London SE17 1QN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 264 High Street Beckenham Kent BR3 1DZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£872 |
Cash | £1,792 |
Current Liabilities | £3,440 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 December 2006 | Application for striking-off (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 October 2006 | Location of debenture register (1 page) |
16 October 2006 | Location of register of members (1 page) |
16 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 93 lennard road beckenham kent BR3 1QS (1 page) |
27 July 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 October 2005 | Director's particulars changed (2 pages) |
26 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 June 2002 | Ad 10/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
25 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 September 1999 | Return made up to 28/08/99; full list of members
|
30 June 1999 | Registered office changed on 30/06/99 from: 59 frankfurt road herne hill london SE24 9NX (1 page) |
7 October 1998 | Company name changed peter griffin LIMITED\certificate issued on 08/10/98 (2 pages) |
21 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 October 1997 | Secretary resigned (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Return made up to 28/08/97; no change of members
|
7 April 1997 | Director resigned (2 pages) |
7 April 1997 | Return made up to 28/08/96; full list of members
|
21 August 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
11 December 1995 | Return made up to 25/08/95; no change of members (6 pages) |