Smarden
Ashford
Kent
TN27 8QJ
Director Name | Mr Eric Paul Lewis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 June 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bishops Avenue Bromley Kent BR1 3ET |
Secretary Name | Richard Alexander Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 June 2005) |
Role | Chief Financial Officer |
Correspondence Address | Priory Barn Monks Hill Smarden Ashford Kent TN27 8QJ |
Director Name | Mr James Arthur Knox |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | The Little House Church Street Gestingthorpe Essex CO9 3AX |
Secretary Name | Erica Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | The Little House Church Street Gestingthorpe Essex CO9 3AX |
Director Name | Raymond Keith Brierley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Gransmore Green, Felsted Dunmow Essex CM6 3LA |
Director Name | Nicholas Simon Beer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | The Grange Belvedere Place Maldon Essex CM9 6YJ |
Director Name | Renata Daynes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 41 Queens Gardens Panfield Braintree Essex CM7 5AH |
Director Name | Mitchell James Knox |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 28 Sunnyside Stansted Essex CM24 8AU |
Director Name | Howard Ian Pickston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 49 Baguley Crescent Rhodes Middleton Manchester Lancashire M24 4QT |
Secretary Name | Raymond Keith Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Gransmore Green, Felsted Dunmow Essex CM6 3LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7th Floor Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,366,008 |
Gross Profit | £917,059 |
Net Worth | £7,472 |
Cash | £1,005,031 |
Current Liabilities | £2,973,875 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 October 2004 | Receiver ceasing to act (1 page) |
1 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
23 March 2004 | Receiver ceasing to act (1 page) |
23 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 August 1999 | Director resigned (1 page) |
4 August 1999 | Administrative Receiver's report (61 pages) |
26 July 1999 | Administrative Receiver's report (56 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 3 blackwell drive springwood industrial estate braintree essex CM7 2QJ (1 page) |
25 May 1999 | Appointment of receiver/manager (1 page) |
11 February 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 October 1998 | Company name changed bka (GB) LIMITED\certificate issued on 22/10/98 (2 pages) |
14 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
29 May 1998 | Director resigned (1 page) |
11 March 1998 | Particulars of mortgage/charge (5 pages) |
27 February 1998 | Particulars of mortgage/charge (5 pages) |
25 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
14 August 1997 | Return made up to 19/07/97; full list of members
|
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
10 April 1997 | Resolutions
|
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
19 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
29 January 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
5 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
24 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |