Edenbridge
Kent
TN8 5PJ
Director Name | Patrick Joseph McGoldrick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1996(2 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 April 2001) |
Role | Company Director |
Correspondence Address | Transaer House Dublin Airport County Dublin Ireland |
Secretary Name | Paula Bredin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 April 2001) |
Role | Company Director |
Correspondence Address | 14 Parnell Court Harolds Cross Dublin Irish |
Director Name | Mr David Victor Malempre |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 24 Summerhill Close Haywards Heath West Sussex RH16 1QZ |
Director Name | Mr Roger Jeffrey Allard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Elystan Street London SW3 3NS |
Secretary Name | Mr David Victor Malempre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 24 Summerhill Close Haywards Heath West Sussex RH16 1QZ |
Secretary Name | Mr Robert Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chiltenhurst Edenbridge Kent TN8 5PJ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 1995) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 1995) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2000 | Application for striking-off (1 page) |
18 July 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
10 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 February 2000 | Company name changed act now LIMITED\certificate issued on 03/02/00 (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: premiere house betts way crawley west sussex RH10 2GB (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Accounts made up to 31 October 1998 (11 pages) |
28 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
30 October 1998 | Accounts made up to 31 October 1997 (11 pages) |
23 April 1998 | Return made up to 18/04/98; full list of members
|
14 July 1997 | Accounts made up to 31 October 1996 (11 pages) |
15 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
17 December 1996 | Accounts made up to 31 October 1995 (11 pages) |
11 June 1996 | New director appointed (3 pages) |
10 June 1996 | Return made up to 18/04/96; no change of members (4 pages) |
21 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned;director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
16 August 1995 | Accounts made up to 31 October 1994 (10 pages) |
23 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: roseberry lodge south st,epsom surrey KT18 7PX (1 page) |
3 April 1995 | Secretary resigned;new director appointed (8 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (6 pages) |