North Street, Sutton Valence
Maidstone
Kent
ME17 3HT
Director Name | Richard Peter Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1993(same day as company formation) |
Role | Timber Merchant |
Correspondence Address | Jasmine Cottage Chapel Road Sutton Valence Maidstone Kent ME17 3AH |
Secretary Name | Mr Stephen Charles Lakin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1993(same day as company formation) |
Role | Office Manager |
Correspondence Address | 33 Burgess Hall Drive Leeds Maidstone Kent ME17 1SH |
Director Name | Mr Stephen Charles Lakin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Office Manager |
Correspondence Address | 33 Burgess Hall Drive Leeds Maidstone Kent ME17 1SH |
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 13 Cirrus Gardens Hamble Southampton SO31 4RH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 April 1999 | Dissolved (1 page) |
---|---|
26 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |