Offham
Kent
ME19 5NX
Secretary Name | Mr Bruce Rainbow |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Shambles 19 Rectory Field Hartfield East Sussex TN7 4JE |
Director Name | Mr Bruce Rainbow |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Correspondence Address | The Shambles 19 Rectory Field Hartfield East Sussex TN7 4JE |
Director Name | Colin Anthony Springate |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 1997) |
Role | Engineer |
Correspondence Address | Monksilver Newlands Lane Meopham Gravesend Kent DA13 0RD |
Director Name | Geoffrey Westmarland |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 1998) |
Role | Accountant |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 February 2001 | Dissolved (1 page) |
---|---|
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Appointment of a voluntary liquidator (1 page) |
11 March 1998 | Statement of affairs (10 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: austin house 216-218 main road biggin hill kent TN16 3BD (1 page) |
18 February 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
12 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
15 April 1997 | New director appointed (2 pages) |
9 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: pier house thames road crayford kent DA1 4RG (1 page) |
4 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
19 July 1995 | New director appointed (2 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (1 page) |