Hildenborough
Kent
TN11 9AD
Director Name | John Anthony Blakemore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 March 2002) |
Role | Secretary |
Correspondence Address | Flat 1 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Secretary Name | Mr Malcolm Ayling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(7 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stocks Green Road Hildenborough Kent TN11 9AD |
Director Name | John Douglas Horner |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Insurance Executive |
Correspondence Address | 36 Philip Avenue Swanley Kent BR8 8HQ |
Director Name | Robert McCracken |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | General Manager |
Correspondence Address | 7 Lower Green Road Pembury Tunbridge Wells Kent TN2 4DZ |
Secretary Name | John Douglas Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Insurance Executive |
Correspondence Address | 36 Philip Avenue Swanley Kent BR8 8HQ |
Secretary Name | Mr Malcolm Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stocks Green Road Hildenborough Kent TN11 9AD |
Secretary Name | Lucci Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 53 Montana Close Sanderstead Surrey CR2 0AT |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Fifth Floor 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Application for striking-off (1 page) |
14 August 2001 | Return made up to 27/06/01; full list of members (5 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (5 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
7 August 1998 | Director's particulars changed (1 page) |
30 June 1998 | Return made up to 27/06/98; full list of members (5 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
3 July 1997 | Return made up to 27/06/97; full list of members (5 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (1 page) |
6 June 1997 | New director appointed (1 page) |
22 May 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
4 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
10 June 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
8 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
3 August 1995 | Director's particulars changed (4 pages) |
30 June 1995 | Return made up to 27/06/95; full list of members (10 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Secretary resigned;new secretary appointed (4 pages) |