Dymchurch
Kent
TN29 0NA
Director Name | John Alan Glisson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Building Contractor |
Correspondence Address | 2 Tritton Gardens Dymchurch Romney Marsh Kent TN29 0NA |
Director Name | Anthony Richard John Stevens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Contract Planning |
Correspondence Address | 6 Vincent Close Sandgate Folkestone Kent CT20 3NL |
Director Name | Andrew John Knight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 78 Abbey Road Belvedere Kent DA17 5DE |
Director Name | Timothy Mark Abbott |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 1998) |
Role | Building Contractor |
Correspondence Address | 3 Harden Road Lydd Romney Marsh Kent TN29 9LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
21 February 2001 | Dissolved (1 page) |
---|---|
21 November 2000 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Statement of affairs (7 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Resolutions
|
7 July 1998 | Appointment of a voluntary liquidator (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: oak house 24/28 high street hythe kent CT21 5AT (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
23 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 November 1997 | Ad 16/05/97--------- £ si 110@1 (2 pages) |
17 July 1997 | Full accounts made up to 31 May 1996 (9 pages) |
29 June 1997 | Return made up to 23/05/97; full list of members
|
24 April 1997 | Resolutions
|
14 July 1996 | Return made up to 23/05/96; no change of members
|
11 June 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
5 December 1995 | New director appointed (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 82 sandgate high street sandgate folkestone kent CT20 3BX (1 page) |
19 July 1995 | Return made up to 23/05/95; full list of members (6 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Ad 30/05/95--------- £ si 88@1=88 £ ic 2/90 (2 pages) |