Ramsgate
Kent
CT11 8DX
Secretary Name | Mr Stephen George Beeching |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1993(3 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Ravenscourt Road Rough Common Canterbury Kent CT2 9DH |
Director Name | Victoria Gillian Mary Boucherat |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Executive Chef |
Correspondence Address | 31 Cranleigh Gardens Whitstable Kent CT5 4RL |
Director Name | Janet Lillian Macrae |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 77 Cornwall Road Greenhill Hernebay Kent CT6 7SZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 February 2004 | Dissolved (1 page) |
---|---|
15 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2003 | Liquidators statement of receipts and payments (9 pages) |
9 September 2003 | Liquidators statement of receipts and payments (9 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Sec.state's cert.-release of liq (1 page) |
31 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2002 | O/C - removal of liquidator (9 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
30 August 1996 | Liquidators statement of receipts and payments (5 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Appointment of a voluntary liquidator (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: westgate hall suite westgate hall road off st.peters lane canterbury CT1 2VT (1 page) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 May 1995 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
16 June 1994 | Return made up to 18/06/94; full list of members
|