Keston
Kent
BR2 6BZ
Secretary Name | Claire Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(14 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 3 Linton Gore Coxheath Maidstone Kent ME17 4ES |
Director Name | Robert Barr Marshall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Flat 4/2 Arboretum Court 249 Garrioch Road Glasgow G20 8QZ Scotland |
Secretary Name | Mrs Gillian Mary Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Director Name | Peter John Dyson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2005) |
Role | Insurance Broker |
Correspondence Address | The Mews Lonsdale Meadows Boston Spa Wetherby West Yorkshire LS23 6DQ |
Director Name | Barry Andrew Harding |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 January 2003) |
Role | Insurance Broker |
Correspondence Address | 11 Lower Green Road Pembury Tunbridge Wells Kent TN2 4DZ |
Director Name | Mrs Gillian Mary Cotter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2006) |
Role | Insurance Broker |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(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 | 24 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Murray House Murray Road Orpington Kent BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2008 | Secretary appointed claire carpenter (2 pages) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
15 September 2008 | Application for striking-off (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
9 September 2007 | Full accounts made up to 30 April 2007 (11 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 November 2006 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 30 April 2006 (12 pages) |
14 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
1 November 2005 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 30 April 2005 (13 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
14 December 2004 | Full accounts made up to 30 April 2004 (16 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
4 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
8 August 2003 | Company name changed thompson heath & bond (northern) LIMITED\certificate issued on 08/08/03 (2 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
30 January 2003 | Director resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page) |
5 September 2002 | Full accounts made up to 30 April 2002 (11 pages) |
9 May 2002 | Particulars of mortgage/charge (16 pages) |
21 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
21 February 2002 | New secretary appointed (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
4 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
10 April 2001 | Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page) |
9 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
8 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
27 July 1999 | Full accounts made up to 30 November 1998 (14 pages) |
6 February 1999 | Return made up to 24/01/99; no change of members (9 pages) |
1 September 1998 | New director appointed (2 pages) |
5 June 1998 | Full accounts made up to 30 November 1997 (14 pages) |
1 February 1998 | Return made up to 24/01/98; full list of members (8 pages) |
11 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
19 February 1997 | Return made up to 24/01/97; no change of members
|
4 August 1996 | Full accounts made up to 30 November 1995 (11 pages) |
16 January 1996 | Return made up to 24/01/96; no change of members
|
30 March 1995 | Full accounts made up to 30 November 1994 (11 pages) |