Sundridge
Sevenoaks
Kent
TN14 6DR
Director Name | Dermot Patrick O'Connor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1994(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mounts Road Greenhithe Kent DA9 9LZ |
Director Name | Brian John Ruggles |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1994(same day as company formation) |
Role | Production Manager |
Correspondence Address | 2 Keefe Close Chatham Kent ME5 9AG |
Secretary Name | Brian John Ruggles |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Keefe Close Chatham Kent ME5 9AG |
Secretary Name | David John Robert Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 30 Collington Lane East Bexhill On Sea East Sussex TN39 3RQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £12,410 |
Current Liabilities | £311,433 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 October 2007 | Dissolved (1 page) |
---|---|
20 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (8 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (8 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | Statement of affairs (16 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 41-42 berners street london W1T 3NB (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
31 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 June 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 May 2002 | Director's particulars changed (1 page) |
26 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
23 March 2001 | Return made up to 20/01/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 February 2000 | Return made up to 20/01/00; full list of members
|
8 February 2000 | Director's particulars changed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Director's particulars changed (2 pages) |
27 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
30 December 1997 | £ nc 20000/20300 06/10/97 (1 page) |
30 December 1997 | Resolutions
|
30 December 1997 | Ad 06/10/97--------- £ si 300@1=300 £ ic 1000/1300 (2 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |