Orpington
Kent
BR6 9TQ
Secretary Name | Angela Kathleen Rippingale |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1996(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 71 Stapleton Road Orpington Kent BR6 9TQ |
Director Name | Angela Kathleen Rippingale |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Executive |
Correspondence Address | 71 Stapleton Road Orpington Kent BR6 9TQ |
Secretary Name | Alastair John Overell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Burnt Ash Lane Bromley Kent BR1 5DJ |
Secretary Name | Mark Rippingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 71 Stapleton Road Orpington Kent BR6 9TQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 April 1999 | Dissolved (1 page) |
---|---|
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
18 September 1997 | Appointment of a voluntary liquidator (2 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Registered office changed on 18/09/97 from: 21 elm road orpington kent BR6 6BA (1 page) |
18 September 1997 | Statement of affairs (6 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Return made up to 28/03/97; no change of members
|
26 February 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 April 1996 | New secretary appointed (1 page) |
30 April 1996 | Secretary resigned (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 179 burnt ash lane bromley kent BR1 5DJ (1 page) |
30 April 1996 | Return made up to 28/03/96; change of members (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |