Bickley
Bromley
Kent
BR1 2EN
Secretary Name | Susan Catherine Brewer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 82 Southborough Road Bickley Bromley Kent BR1 2EN |
Director Name | Stephen John Townsend |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1995) |
Role | Marketing Manager |
Correspondence Address | 57 Gorringes Brook Horsham West Sussex RH12 5HH |
Secretary Name | Mr Paul Christopher Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 1994) |
Role | Financial Amanager |
Country of Residence | United Kingdom |
Correspondence Address | Edgcumbe Turners Hill Road East Grinstead West Sussex RH19 4LX |
Secretary Name | Anjv Chand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1995) |
Role | Secretary |
Correspondence Address | 12 Ravenscroft Court North Parade Horsham West Sussex RH12 2RE |
Secretary Name | Judeth Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Flat 15 129 Backchurch Lane Wapping London E1 1LS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2000 | Application for striking-off (1 page) |
20 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
14 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
5 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 October 1997 | Return made up to 14/07/97; full list of members (5 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
17 July 1997 | Secretary resigned (1 page) |
18 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
1 August 1996 | New secretary appointed (2 pages) |
10 October 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Return made up to 14/07/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |