The Street Lynsted
Sittingbourne
Kent
ME9 0RH
Secretary Name | Mrs Cheryl Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ferry Road Iwade Sittingbourne Kent ME9 8RH |
Director Name | Sandra Carole Silcock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Cherry Lodge Maidstone Road Borden Sittingbourne Kent ME9 7PY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 August 1997 | Dissolved (1 page) |
---|---|
8 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 March 1995 | Appointment of a voluntary liquidator (2 pages) |