Dartford
Kent
DA1 2NE
Director Name | Gerrard Price |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 August 2008) |
Role | Managing Director |
Correspondence Address | 5 Audwick Close Cheshunt Waltham Cross Hertfordshire EN8 0RF |
Secretary Name | Jennifer Valerie Beaupierre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 August 2008) |
Role | Company Director |
Correspondence Address | 2 Penney Close Dartford Kent DA1 2NE |
Director Name | Andrew George Bassom |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 4 Risingholme Close Harrow Weald Harrow Middlesex HA3 7ET |
Director Name | Mr Russell Pringle Scott |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 37 Trott Street Clapham London SW11 3DF |
Secretary Name | Mr Russell Pringle Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 37 Trott Street Clapham London SW11 3DF |
Director Name | Mr Patrick William Mark Waterman |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpool Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Secretary Name | Mr Philip Swinson Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Director Name | Alexander Jones |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1997) |
Role | Manager |
Correspondence Address | 16 Autumn Glade Cordswood Chatham Kent ME5 8XP |
Secretary Name | Mr Gary Stephen Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 1998) |
Role | Manager |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Secretary Name | Philip Swinson Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Gerrard Price |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 5 Audwick Close Cheshunt Waltham Cross Hertfordshire EN8 0RF |
Secretary Name | Jennifer Valerie Beaupierre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 2 Penney Close Dartford Kent DA1 2NE |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Secretary Name | Ann Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 6 Old School Court Chattenden Lane, Chattenden Rochester Kent ME3 8LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,295,000 |
Gross Profit | £1,463,000 |
Net Worth | -£3,219,000 |
Current Liabilities | £2,257,000 |
Latest Accounts | 31 August 2001 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2008 | Completion of winding up (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
21 February 2007 | Administrator's abstract of receipts and payments (7 pages) |
20 October 2006 | Administrator's abstract of receipts and payments (7 pages) |
20 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 March 2005 | Amended 2.15-period ends 28/7/04 (3 pages) |
9 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 May 2003 | Notice of result of meeting of creditors (11 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: northfleet depot lower road, northfleet gravesend kent DA11 9BB (1 page) |
7 February 2003 | Administration Order (4 pages) |
7 February 2003 | Notice of Administration Order (1 page) |
26 September 2002 | Full accounts made up to 31 August 2001 (15 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members
|
12 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members
|
20 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
25 October 2000 | Secretary's particulars changed (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members
|
25 May 2000 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
6 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
22 June 1999 | Full accounts made up to 31 August 1998 (18 pages) |
22 June 1999 | New secretary appointed (3 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
17 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (18 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: third floor jessica house 191 wandsworth high street wandsworth london SW18 4JE (1 page) |
5 September 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (18 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | Company name changed north kent road car company limi ted\certificate issued on 01/12/95 (4 pages) |
29 November 1995 | New director appointed (2 pages) |
4 October 1995 | Secretary resigned;director resigned (2 pages) |
4 October 1995 | New secretary appointed;new director appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: jews row wandsworth london SW18 1TB (1 page) |
27 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
5 April 1995 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
5 April 1995 | Director resigned (2 pages) |
27 June 1994 | New director appointed (2 pages) |
31 May 1994 | Incorporation (8 pages) |