Bexley
Kent
DA5 1BB
Director Name | Mr Alfred Edward Thomas Froggitt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Digby Road Corringham Stanford Le Hope Essex SS17 9BU |
Director Name | Mr Samuel Jacob Winick |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Drive Collier Row Romford Essex RM5 3TS |
Secretary Name | Lionel Ronald Avey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Knoll Road Bexley Kent DA5 1BB |
Director Name | Stephen Kevin Gurnett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | The Cherries Ashen Road Clare Sudbury Suffolk CO10 8LG |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 32 Knoll Road Bexley Kent DA5 1BB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,125,143 |
Cash | £1,469,806 |
Current Liabilities | £353,616 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2007 | Application for striking-off (1 page) |
16 July 2007 | Return made up to 29/05/07; change of members
|
23 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: chequers lane dagenham essex RM9 6QD (1 page) |
18 November 2005 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
28 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
8 February 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
8 February 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: campbell works campbell road bow london. E3 4EA (1 page) |
19 June 2001 | Return made up to 08/06/01; full list of members (9 pages) |
12 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
14 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
9 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
21 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
5 March 1998 | Director resigned (1 page) |
24 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
18 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
5 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
27 July 1995 | Auditor's resignation (2 pages) |
9 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
28 September 1993 | Company name changed fairne engineers LIMITED\certificate issued on 29/09/93 (2 pages) |
8 June 1993 | Incorporation (15 pages) |