Dartford
Kent
DA1 2NE
Director Name | Gerrard Price |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 December 2003) |
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 | 2 years, 2 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 2 Penney Close Dartford Kent DA1 2NE |
Director Name | Andrew George Bassom |
---|---|
Date of Birth | August 1949 (Born 74 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 58 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 64 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 March 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 March 1996) |
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 | 5 months, 2 weeks (resigned 07 March 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Secretary Name | Mr Gary Stephen Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 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 |
Secretary Name | Jennifer Valerie Beaupierre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 2 Penney Close Dartford Kent DA1 2NE |
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 | London Coaches (Kent) Limited Northfleet Depot Lower Road Northfleet Kent DA11 9BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2003 | Application for striking-off (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 November 2001 | New secretary appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
19 June 2001 | Return made up to 31/05/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
14 December 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
25 October 2000 | Secretary's particulars changed (1 page) |
20 June 2000 | Return made up to 31/05/00; full list of members
|
11 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
22 June 1999 | Return made up to 31/05/99; no change of members
|
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | New secretary appointed;new director appointed (3 pages) |
17 July 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
17 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 July 1998 | New secretary 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) |
11 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
2 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 01/01/96; no change of members
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Return made up to 31/05/95; full list of members; amend (6 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: jews row wandsworth london SW18 1TB (1 page) |
5 October 1995 | Secretary resigned;director resigned (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
15 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |