Hextable
Kent
BR8 7RL
Director Name | Anthony Christopher Petty |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1994(same day as company formation) |
Role | Stationer |
Correspondence Address | Timberland Lambardes Close Pratts Bottom Orpington Kent BR6 7QB |
Secretary Name | John Martin Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1994(7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellesmere Rowhill Road Hextable Kent BR8 7RL |
Secretary Name | Anthony Christopher Petty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Stationer |
Correspondence Address | Timberland Lambardes Close Pratts Bottom Orpington Kent BR6 7QB |
Director Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,861,788 |
Gross Profit | £246,180 |
Net Worth | £59,441 |
Cash | £24,353 |
Current Liabilities | £612,328 |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 March 2003 | Dissolved (1 page) |
---|---|
4 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Liquidators statement of receipts and payments (3 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: axis house thames road crayford kent DA1 4QZ (1 page) |
10 April 1996 | Appointment of a voluntary liquidator (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Declaration of solvency (4 pages) |
5 April 1995 | Return made up to 03/02/95; full list of members
|
20 February 1995 | Full accounts made up to 31 October 1994 (13 pages) |
12 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1994 | Ad 03/02/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 February 1994 | Director resigned;new director appointed (2 pages) |
3 February 1994 | Incorporation (18 pages) |