Dartford
Kent
DA1 2PN
Director Name | Kathleen Theresa Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1994(same day as company formation) |
Role | Publican |
Correspondence Address | 178 Shepherds Lane Dartford Kent DA1 2PN |
Secretary Name | Kathleen Theresa Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 March 2000) |
Role | Publican |
Correspondence Address | 178 Shepherds Lane Dartford Kent DA1 2PN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Roderick Leslie Ross Macmillan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1995) |
Role | Publican |
Correspondence Address | The Tradesmans Arms 52 London Road Stone Dartford Kent DA2 6AN |
Secretary Name | Secretariat (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 37b New Cavendish Street London W1G 8JR |
Registered Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
20 July 1998 | Return made up to 31/05/98; full list of members
|
31 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
8 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 September 1995 | Return made up to 31/05/95; full list of members
|
13 September 1995 | New secretary appointed (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 81A trinity square margate kent CT9 1HS (1 page) |
3 May 1995 | Director resigned (2 pages) |