East Farleigh
Maidstone
ME15 0LS
Director Name | Mrs Carol Elizabeth Aird |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1993(2 months after company formation) |
Appointment Duration | 31 years |
Role | Administrative Assistant |
Correspondence Address | Gleneagle Heath Road East Farleigh Maidstone Kent ME15 0LS |
Secretary Name | Mr Andrew Alexander Aird |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1993(2 months after company formation) |
Appointment Duration | 31 years |
Role | Chartered Accountant |
Correspondence Address | Gleneagle Heath Road East Farleigh Maidstone ME15 0LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £468,623 |
Gross Profit | £216,592 |
Cash | £150 |
Current Liabilities | £154,488 |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 February 2002 | Dissolved (1 page) |
---|---|
28 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Liquidators statement of receipts and payments (11 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Appointment of a voluntary liquidator (1 page) |
6 August 1998 | Statement of affairs (6 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: ward mackenzie mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5UJ (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
14 May 1997 | Full accounts made up to 31 July 1996 (16 pages) |
21 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 42 high street tunbridge wells kent TN1 1XF (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Ad 31/07/96--------- £ si 100@1=100 £ ic 150000/150100 (2 pages) |
13 August 1996 | £ nc 150000/150100 31/07/96 (1 page) |
22 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
22 February 1996 | Return made up to 08/02/96; no change of members (6 pages) |