Erith
Kent
DA8 1JB
Secretary Name | Rachel Samantha Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(9 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 October 2008) |
Role | Secretary |
Correspondence Address | 43 Sussex Road Erith Kent DA8 1JB |
Director Name | John Cecil Field |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 13 School Lane Bean Dartford Kent DA2 8AL |
Director Name | Bernard John Higgins |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Bramble Tye Jacks Hatch Epping Green Essex CM16 6QA |
Director Name | Mr Michael Edward Moyes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 104 Parkhill Road Bexley Kent DA5 1JA |
Secretary Name | Mr Michael Edward Moyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 104 Parkhill Road Bexley Kent DA5 1JA |
Director Name | Marion June Amner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | 43 Sussex Road Erith Kent DA8 1JB |
Director Name | Paul Henry Amner |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 43 Sussex Road Erith Kent DA8 1JB |
Secretary Name | Paul Henry Amner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 43 Sussex Road Erith Kent DA8 1JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 154a Eltham High Street Eltham London SE9 1BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£53,417 |
Cash | £300 |
Current Liabilities | £166,429 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2007 | Completion of winding up (1 page) |
14 March 2006 | Order of court to wind up (2 pages) |
13 March 2006 | Order of court - restore & wind-up 06/03/06 (3 pages) |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 02/02/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
11 March 1999 | Return made up to 02/02/99; full list of members
|
15 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
24 December 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
13 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned (2 pages) |
18 April 1995 | Return made up to 02/02/95; full list of members (6 pages) |