East Peckham
Tonbridge
Kent
TN12 5DU
Director Name | Mrs Kay Christine Clarke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Gardens Chestnut Avenue Walderslade Kent ME5 9AB |
Director Name | Mr Gary John Clarke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | 10 Manor Gardens Walderslade Chatham Kent ME5 9AB |
Director Name | Mr Loughlin James Farrell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Pine Court Newtonpark Avenue Blackrock County Dublin Irish |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Kay Christine Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Gardens Chestnut Avenue Walderslade Kent ME5 9AB |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mrs Kay Christine Clarke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Gardens Chestnut Avenue Walderslade Kent ME5 9AB |
Director Name | Gary John Slade |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1996) |
Role | Shoe Repairer |
Correspondence Address | 10 Swadelands Close Lenham Maidstone Kent ME17 2AF |
Registered Address | Stephen M Fryer First Floor Westgate House, Spital Street Dartford Kent DA1 2EH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,172 |
Cash | £214 |
Current Liabilities | £15,138 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
14 February 2003 | Application for striking-off (1 page) |
19 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
28 September 2000 | Return made up to 27/07/00; full list of members
|
15 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
14 September 1999 | Return made up to 27/07/99; no change of members (4 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: suit 12 ashford house beaufort court rochester kent ME2 4FA (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 43/45 high street sevenoaks kent TN13 1JF (1 page) |
24 July 1998 | Return made up to 27/07/98; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 43B london road sevenoaks kent TN13 1AR (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
17 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
12 March 1996 | Director resigned (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: well court bank street sevenoaks kent TN13 1UW (1 page) |
20 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
14 August 1995 | Return made up to 27/07/95; no change of members
|
27 March 1995 | Resolutions
|
14 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |