Shorne
Gravesend
Kent
DA12 3JQ
Secretary Name | Michael David John Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | 43 Skinner Street Gillingham Kent ME7 1LG |
Secretary Name | Mr Terence Michael Parkes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 October 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Wandleys Drive Eastergate Chichester West Sussex PO20 3SF |
Secretary Name | Ian Sidney Swayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 1996) |
Role | Secretary |
Correspondence Address | Sandcastles 5 Coast Drive Greatstone New Romney Kent TN28 8NA |
Secretary Name | Mrs Julie Caroline Swayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | The Manor House Gravesend Road Shorne Gravesend Kent DA12 3JR |
Secretary Name | Mr Terence Michael Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 19 January 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Wandleys Drive Eastergate Chichester West Sussex PO20 3SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1998 | Return made up to 29/11/97; no change of members (4 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Secretary resigned (2 pages) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |