Holmesdale Road
South Darenth
Kent
DA4 9AQ
Director Name | Mr Alexander Robert Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 74 Sutton Road Maidstone Kent ME15 9AL |
Secretary Name | Mr Alexander Robert Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 74 Sutton Road Maidstone Kent ME15 9AL |
Director Name | Peter John Allam |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Air Conditioning Engineer |
Correspondence Address | 84 Raymonds Drive Benfleet Essex SS7 3PW |
Director Name | David John Holland |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Air Conditioning Engineering |
Correspondence Address | 106 Fulwich Road Dartford DA1 1UT |
Secretary Name | David John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Fulwich Road Dartford DA1 1UT |
Secretary Name | Marion Angela Eileen Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 7 Waltham Road Boreham Chelmsford Essex CM3 3AY |
Director Name | Peter William Hart |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 26 August 1996) |
Role | Accountant |
Correspondence Address | 9 Linden Chase Canterbury Kent CT2 8DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit Q1 Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
11 July 1996 | Return made up to 25/05/96; full list of members
|
11 July 1996 | New director appointed (2 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Ad 20/11/95--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
19 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 25 rye close bexley kent DA5 1PX (1 page) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |