Cobham
Gravesend
Kent
DA12 3BS
Secretary Name | Martin Charles Rothera |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Somerset Court Queens Road Buckhurst Hill Essex IG9 5AT |
Secretary Name | Jennifer Elizabeth Alexandra Vowis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Lodge Farm House Lodge Lane Cobham Gravesend Kent DA12 3BS |
Secretary Name | Mr Charles Gerald Baylis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Hill Brow Bickley Bromley Kent BR1 2PQ |
Secretary Name | Paul Mace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Honeysuckle Lane Creekmoor Poole Dorset BH17 7YZ |
Director Name | Poole Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 18 Honeysuckle Lane Creekmoor Poole Dorset BH17 7YZ |
Registered Address | Levy Gee Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 September 2001 | Dissolved (1 page) |
---|---|
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Appointment of a voluntary liquidator (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: brigg house ashley cross parkstone poole, dorset (1 page) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |