Tunbridge Wells
Kent
TN4 8EA
Director Name | Jacobus Martinus Maria Van Zeelst |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 1996) |
Role | Technical Director |
Correspondence Address | 28 Turner Road Bean Kent DA2 8BA |
Secretary Name | Denise Nicola Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 1999) |
Role | Administrator |
Correspondence Address | Ricketts Wood Farm Norwood Hill Horley Surrey RH6 0ET |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £795 |
Current Liabilities | £67,398 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 August 2002 | Dissolved (1 page) |
---|---|
1 May 2002 | Liquidators statement of receipts and payments (5 pages) |
1 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
6 February 2001 | O/C replacement of liquidator (6 pages) |
6 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Statement of affairs (7 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Appointment of a voluntary liquidator (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: rawlinson house 7-9 london road redhill surrey RH1 1LY (1 page) |
27 July 1999 | Secretary resigned (1 page) |
25 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
23 February 1998 | Particulars of mortgage/charge (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
20 November 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 11/03/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Memorandum and Articles of Association (16 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1995 | Return made up to 11/03/95; full list of members (6 pages) |