Company NameAthenaway Limited
DirectorJane Elizabeth Crozer
Company StatusDissolved
Company Number02793637
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jane Elizabeth Crozer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(3 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleAdministrator
Correspondence AddressNorthwood House Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Secretary NameMr George Josiah Thomas Crozer
NationalityBritish
StatusCurrent
Appointed21 July 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood House
High Halstow
Rochester
Kent
ME3 8SX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Janice Hermitage
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(3 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 November 1993)
RoleAdministrator
Correspondence Address28 Pepper Hill
Gravesend
Kent
DA11 8EY
Secretary NameMr George Josiah Thomas Crozer
NationalityBritish
StatusResigned
Appointed04 June 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood House
High Halstow
Rochester
Kent
ME3 8SX
Director NameIan Andrew Grant
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1995)
RoleAdministrator
Correspondence Address212 Brompton Farm Road
Rochester
Kent
ME2 3NP
Director NameMr George Josiah Thomas Crozer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1996)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood House
High Halstow
Rochester
Kent
ME3 8SX
Secretary NameIan Andrew Grant
NationalityBritish
StatusResigned
Appointed13 March 1995(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address212 Brompton Farm Road
Rochester
Kent
ME2 3NP

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 September 1999Dissolved (1 page)
3 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 September 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Registered office changed on 09/09/97 from: 10 stone street gravesend kent DA11 0NU (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
17 April 1997Full accounts made up to 30 April 1996 (12 pages)
19 March 1997Return made up to 25/02/97; full list of members (6 pages)
14 January 1997New director appointed (2 pages)
18 December 1996Director resigned (1 page)
30 October 1996Return made up to 25/02/96; no change of members (4 pages)
30 October 1996Registered office changed on 30/10/96 from: 10 stone street gravesend kent DA11 0NH (1 page)
17 September 1996Registered office changed on 17/09/96 from: 11A wellington street gravesend kent DA12 1JG (1 page)
1 March 1996Full accounts made up to 30 April 1995 (13 pages)
12 April 1995Secretary's particulars changed;director resigned;new director appointed (2 pages)
12 April 1995Ad 13/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Return made up to 25/02/95; no change of members (4 pages)