Slade Green
Erith
Kent
DA8 2EA
Secretary Name | Wendy Ann Scrivener-Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 27 May 2003) |
Role | Company Director |
Correspondence Address | 2 Ely Close Erith Kent DA8 2EA |
Director Name | Victor Frederick Roy Milner |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Joinery Manufacturing |
Correspondence Address | 55 Swaisland Road Dartford Kent DA1 3DF |
Secretary Name | Victor Frederick Roy Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Joinery Manufacturing |
Correspondence Address | 55 Swaisland Road Dartford Kent DA1 3DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 36, Swaisland Drive Crayford Ind Est Crayford Kent DA1 4HS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £217,809 |
Gross Profit | £42,882 |
Net Worth | £10,012 |
Cash | £11,485 |
Current Liabilities | £48,078 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Voluntary strike-off action has been suspended (1 page) |
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
24 July 2001 | Voluntary strike-off action has been suspended (1 page) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2001 | Application for striking-off (1 page) |
31 August 2000 | Return made up to 21/06/00; full list of members
|
10 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
12 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
13 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
9 July 1996 | Secretary resigned;director resigned (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Return made up to 21/06/96; full list of members
|
11 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |