Bexley
Kent
DA5 3AT
Secretary Name | Amanda Margaret Steel Parris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 82 Crofton Avenue Bexley Kent DA5 3AT |
Director Name | David Jack Parris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 12 Sidcup Hill Gardens Sidcup Hill Sidcup Kent DA14 6JP |
Director Name | Terence Charles Thompson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 3 College Farm Cottages Manor Way Bexley Kent DA5 3QG |
Secretary Name | David Jack Parris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 12 Sidcup Hill Gardens Sidcup Hill Sidcup Kent DA14 6JP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 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 | 03 May 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £416,658 |
Gross Profit | £185,221 |
Net Worth | £18,585 |
Current Liabilities | £162,492 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: c/o messrs elliot woolfe & rose 12TH floor premier house 112 station road egware middlesex HA8 7TT (1 page) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Appointment of a voluntary liquidator (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Statement of affairs (5 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
14 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
8 October 1999 | Secretary's particulars changed (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Return made up to 03/05/99; full list of members (5 pages) |
1 September 1999 | Full accounts made up to 31 May 1998 (13 pages) |
5 August 1998 | Full accounts made up to 31 May 1997 (13 pages) |
22 June 1998 | Return made up to 03/05/98; full list of members (5 pages) |
27 May 1997 | Return made up to 03/05/97; full list of members (5 pages) |
9 May 1997 | Full accounts made up to 31 May 1996 (14 pages) |
19 September 1996 | Full accounts made up to 31 May 1995 (12 pages) |
13 June 1996 | Return made up to 03/05/96; full list of members (5 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Return made up to 03/05/95; full list of members (12 pages) |
22 November 1995 | Director resigned (2 pages) |