Tunbridge Wells
Kent
TN2 5QH
Secretary Name | Mervyn Dabner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 21 The Maltings Carpenters Lane Hadlow Kent Tn11 Odq |
Director Name | Mervyn Dabner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(4 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Entrepreneur |
Correspondence Address | 21 The Maltings Carpenters Lane Hadlow Kent Tn11 Odq |
Director Name | Mervyn Dabner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 21 The Maltings Carpenters Lane Hadlow Kent Tn11 Odq |
Secretary Name | Mervyn Dabner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 21 The Maltings Carpenters Lane Hadlow Kent Tn11 Odq |
Secretary Name | Constance Pauline Dabner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | Thyme Cottage High Street Cranbrook Kent TN17 3EN |
Director Name | Derek John Ward |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 1999) |
Role | Consultant |
Correspondence Address | 26 Chapel Hill Ropsley Grantham Lincolnshire NG33 4BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £186,572 |
Gross Profit | £72,562 |
Net Worth | -£15,202 |
Current Liabilities | £56,195 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
---|---|
13 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (10 pages) |
14 July 2000 | Liquidators statement of receipts and payments (6 pages) |
9 July 1999 | Appointment of a voluntary liquidator (1 page) |
9 July 1999 | Resolutions
|
9 July 1999 | Statement of affairs (11 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 11 bridge street east molsley surrey KT8 9EU (1 page) |
9 June 1999 | Company name changed kaleidoglas LIMITED\certificate issued on 10/06/99 (2 pages) |
28 January 1999 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 July 1998 | Full accounts made up to 31 December 1996 (11 pages) |
7 July 1998 | Return made up to 05/05/98; full list of members (5 pages) |
23 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (3 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Return made up to 05/05/97; full list of members (5 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed (1 page) |
16 July 1996 | Return made up to 05/05/96; full list of members (5 pages) |
16 July 1996 | Director's particulars changed (1 page) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | Secretary resigned;director resigned (1 page) |
16 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 June 1995 | New director appointed (2 pages) |
16 May 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
16 May 1995 | Return made up to 05/05/95; full list of members (10 pages) |
7 April 1995 | Resolutions
|