Mersham
Ashford
Kent
TN25 7HA
Secretary Name | Mr Patrick Nigel Sweeney |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Conscience Farm Blind Lane Mersham Ashford Kent TN25 7HA |
Director Name | Nicolette Avril Begg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Farthingsole Farm Stelling Minnis Canterbury Kent CT4 6BG |
Secretary Name | Jane Cadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Commodity Trader |
Correspondence Address | 21 St.Nicholas House Deptford Green London SE8 3DQ |
Secretary Name | Mr Patrick Robert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Little Bucket Farm Duckpit Lane Waltham Canterbury Kent CT4 5PY |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 June 2001 | Dissolved (1 page) |
---|---|
6 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Statement of affairs (21 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: eurospice house lympne industrial park lympne kent CT21 4LR (1 page) |
11 March 1999 | Appointment of a voluntary liquidator (1 page) |
11 March 1999 | Resolutions
|
2 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: suite d transport house apsley street ashford kent TN23 1LF (1 page) |
4 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 May 1997 | Return made up to 26/04/97; full list of members
|
26 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 April 1996 | Return made up to 26/04/96; full list of members
|
25 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Return made up to 26/04/95; full list of members
|
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: suite d transport house apsley street ashford kent TN23 1 lf (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 72 new bond street london wiu 9DD (1 page) |
12 April 1995 | Ad 14/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |