Woodlands
Maidstone
Kent
ME14 5TB
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 May 2009) |
Role | Company Director |
Correspondence Address | 3 Grafton Place Stortford Road Standon Hertfordshire SG11 1LT |
Director Name | Mr Daniel Charles McCarthy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(12 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | John Anthony David Mackintosh |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 September 1994) |
Role | Managing Director |
Correspondence Address | Brackley 10 Talbot Road Bowdon Altrincham Cheshire WA14 3LD |
Director Name | Takanori Akiyoshi |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 1994(1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 September 1994) |
Role | Executive Director |
Correspondence Address | 137 Manchester Road Wilmslow Cheshire SK9 2JN |
Secretary Name | Takanori Akiyoshi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 1994(1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 September 1994) |
Role | Executive Director |
Correspondence Address | 137 Manchester Road Wilmslow Cheshire SK9 2JN |
Director Name | Ian Charles Caunt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1997) |
Role | Finance Director |
Correspondence Address | 29 Westbury Lodge Close Pinner Middlesex HA5 3FG |
Director Name | Rudolf Jongkind |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 1997) |
Role | Managing Director |
Correspondence Address | 88 Cumberland Mills Isle Of Dogs London E14 |
Secretary Name | Mr David Nicholas Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Larkhill Lane Formby Liverpool Merseyside L37 1LT |
Secretary Name | Peter George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Zebulun Church Road Offham Kent ME19 5NY |
Director Name | Mr Colin Stephen Campbell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mildmay Grove North London N1 4PL |
Director Name | Mr Peter John Davies |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1999) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 St James's Road Hampton Hill Middlesex TW12 1DQ |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Stephen John Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 300 Bexley Road Eltham London SE9 2PN |
Director Name | Stephen Brian Manley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2003) |
Role | Managing Director |
Correspondence Address | Ightham Warren Ightham Sevenoaks Kent TN15 9AP |
Director Name | Mr Guy Neville Humphry Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | William James Anderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2006) |
Role | Controller |
Correspondence Address | 33 Albany Road Chislehurst Kent BR7 6BG |
Director Name | Todd Saathoff |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2003(9 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 26a Burntwood Road Sevenoaks Kent TN13 1PT |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£142,657 |
Current Liabilities | £142,659 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: adm international offices church manorway erith kent DA8 1DL (1 page) |
27 October 2007 | Appointment of a voluntary liquidator (1 page) |
27 October 2007 | Resolutions
|
27 October 2007 | Declaration of solvency (3 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
18 July 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Nc inc already adjusted 16/01/06 (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
7 September 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: orchard place london E14 0JH (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
3 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
30 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
24 February 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 1 April 2001 (6 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 26 March 2000 (4 pages) |
16 January 2001 | Director resigned (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
1 July 1999 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
1 July 1999 | Resolutions
|
20 June 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
16 October 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 29 March 1998 (8 pages) |
20 April 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
24 February 1998 | Full accounts made up to 28 September 1997 (8 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
23 April 1997 | Full accounts made up to 29 September 1996 (7 pages) |
1 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
28 March 1996 | Return made up to 01/03/96; no change of members
|
15 February 1996 | Full accounts made up to 1 October 1995 (9 pages) |
30 January 1996 | Resolutions
|
14 August 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
26 June 1995 | Resolutions
|