Orpington
Kent
BR6 6EL
Director Name | Mr Derek John Buckley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1998(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Daneby Hall Cottage Highfield House The Lane Fordcombe Tunbridge Wells Kent TN3 0RP |
Secretary Name | Mr Derek John Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1998(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Daneby Hall Cottage Highfield House The Lane Fordcombe Tunbridge Wells Kent TN3 0RP |
Director Name | Mr George Titus Buckley |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Co Director |
Correspondence Address | Flat 2 10 Durham Road Bromley Kent BR2 0SG |
Director Name | Mr Derek Buckley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | Edgware Cottage Stonegate Kent |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Streatham Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 1998) |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,507 |
Cash | £14,769 |
Current Liabilities | £209,792 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
14 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
3 March 1998 | Return made up to 23/11/97; no change of members
|
6 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 1411 london road norbury london SW16 4AH (1 page) |
25 February 1997 | Return made up to 23/11/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
24 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |