Staplehurst
Tonbridge
Kent
TN12 0DA
Director Name | Valerie Sladden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | The Studio 16 Newlyn Drive Staplehurst Tonbridge Kent TN12 0DA |
Secretary Name | Valerie Sladden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | The Studio 16 Newlyn Drive Staplehurst Tonbridge Kent TN12 0DA |
Director Name | Robert McQueen McKinlay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Stanley Gardens Sanderstead South Croydon Surrey CR2 9AH |
Director Name | Elizabeth Rundle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Redwing Close South Croydon Surrey CR2 8QU |
Secretary Name | Elizabeth Rundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Redwing Close South Croydon Surrey CR2 8QU |
Director Name | Brian Charles Tanner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2001) |
Role | Builder |
Correspondence Address | 11 New Street Westerham Kent TN16 1RW |
Secretary Name | Robert McQueen McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 3 Stanley Gardens Sanderstead South Croydon Surrey CR2 9AH |
Secretary Name | Brian Charles Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 11 New Street Westerham Kent TN16 1RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 9 Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,992 |
Gross Profit | £13,232 |
Net Worth | -£4,080 |
Current Liabilities | £28,306 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members
|
23 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
27 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
8 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: c/o simpson wrexford & partners suffolk house george street croydon CR0 0YN (1 page) |
19 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
2 September 1998 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
22 December 1997 | Director resigned (1 page) |
2 December 1997 | Return made up to 28/10/97; full list of members (6 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: suffolk house, college road, croydon. CR9 1DR. (1 page) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Company name changed mckinlay contractors LIMITED\certificate issued on 30/05/97 (2 pages) |
12 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
23 October 1996 | Return made up to 28/10/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 October 1995 (13 pages) |
25 October 1995 | Return made up to 28/10/95; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |