Bexley
Kent
DA5 1JQ
Director Name | Desmond Ronald Jarvis |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 October 1994) |
Role | Fishmonger |
Correspondence Address | 35 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Director Name | Jennifer Margaret Jarvis |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 35 Thamespoint Teddington Middlesex TW11 9PP |
Secretary Name | Jennifer Margaret Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 35 Thamespoint Teddington Middlesex TW11 9PP |
Director Name | Mr Anthony David Allan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcroft House Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Mr Ronald Henry Clement Truss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendale Pine Coombe Shirley Hills Croydon Surrey CR0 5HS |
Secretary Name | Mr Mark Andrew Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 15 Bridgend Road Bexley Kent DA5 1JQ |
Secretary Name | Timothy Edward Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 21 Cadnam Lodge 34 Schooner Close London E14 3GQ |
Director Name | Timothy Edward Yates |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 21 Cadnam Lodge 34 Schooner Close London E14 3GQ |
Director Name | Mr Paschal James Tiernan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ivy Mill Lane Godstone Surrey RH9 8NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 56 Ayres Street London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £452,737 |
Gross Profit | £183,430 |
Net Worth | £388,401 |
Cash | £1,285 |
Current Liabilities | £116,935 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2003 | Strike-off action suspended (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
16 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
13 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
31 July 2000 | Return made up to 14/07/00; no change of members (6 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
14 June 2000 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 15 kingsway london WC2B 6UA (1 page) |
28 September 1999 | Return made up to 14/07/99; no change of members
|
3 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Return made up to 14/07/98; full list of members
|
24 March 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 March 1998 | Auditor's resignation (1 page) |
8 January 1998 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
27 October 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 August 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
2 August 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |