Deal
Kent
CT14 9BX
Director Name | Mavis Dawn Parker |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992 |
Appointment Duration | 1 year, 5 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 17 Larkfield Road Bessels Green Sevenoaks Kent TN13 2QH |
Director Name | Janice Lynda Goodacre |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(5 days after company formation) |
Appointment Duration | 12 months (resigned 18 December 1993) |
Role | Freight Agent |
Correspondence Address | Alma Rosa 79 Castle Avenue Dover Kent CT16 1EZ |
Secretary Name | Janice Lynda Goodacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 1993) |
Role | Freight Agent |
Correspondence Address | Alma Rosa 79 Castle Avenue Dover Kent CT16 1EZ |
Secretary Name | Gordon Anthony Goodacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Alma Rosa 79 Castle Avenue Dover Kent CT16 1EZ |
Director Name | Gordon Anthony Goodacre |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Freight Agent |
Correspondence Address | Alma Rosa 79 Castle Avenue Dover Kent CT16 1EZ |
Director Name | Gordon Anthony Goodacre |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Freight Agent |
Correspondence Address | Alma Rosa 79 Castle Avenue Dover Kent CT16 1EZ |
Secretary Name | Lorna Slyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 19 Birch Court 50 Thicket Road Sutton Surrey SM1 4PY |
Secretary Name | Paula Marguerita Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 67 Denmark Road Carshalton Surrey SM5 2JE |
Director Name | Mr Raymond John Culver |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Arthur Road Deal Kent CT14 9HA |
Secretary Name | Mr Raymond John Culver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Arthur Road Deal Kent CT14 9HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 | 18 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 715 London Road North Cheam Surrey SM3 9DL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
27 April 1997 | Secretary resigned;director resigned (1 page) |
6 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
6 November 1996 | Full accounts made up to 30 April 1995 (13 pages) |
29 October 1996 | Memorandum and Articles of Association (9 pages) |
17 October 1996 | Ad 06/09/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Particulars of contract relating to shares (4 pages) |
17 October 1996 | £ nc 10000/110000 06/09/96 (1 page) |
17 October 1996 | Memorandum and Articles of Association (3 pages) |
26 January 1996 | Return made up to 18/12/95; full list of members
|
28 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Return made up to 18/12/94; full list of members (6 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: unit d the flyers way westerham kent TN16 1DE (1 page) |
13 March 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |