Borstal
Rochester
Kent
ME1 3NN
Secretary Name | Michelle Marie Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 33 Hill Road Borstal Rochester Kent ME1 3NN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 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 | 24 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Julia Helen Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 22 Barberry Avenue Chatham Kent ME5 9TB |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 October 1997 | Dissolved (1 page) |
---|---|
28 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1996 | Appointment of a voluntary liquidator (1 page) |
11 April 1996 | Resolutions
|
26 March 1996 | Registered office changed on 26/03/96 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ (1 page) |
28 February 1996 | Ad 21/03/95--------- £ si 500@1 (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 24 railway street chatham kent ME4 4JT (1 page) |
11 October 1995 | Return made up to 24/06/95; full list of members (6 pages) |
25 April 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |