Bexleyheath
Kent
DA6 8HB
Director Name | Jonathan Simon Morris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 27 November 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Marchwood 21 Saint Andrews Park Road Southborough Tunbridge Wells Kent TN4 0NL |
Secretary Name | Rosalind Joyce Adby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 27 November 2008) |
Role | Company Director |
Correspondence Address | 54 Bowness Road Bexleyheath Kent DA7 5AA |
Director Name | Rosalind Joyce Adby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 November 2008) |
Role | Secretary |
Correspondence Address | 54 Bowness Road Bexleyheath Kent DA7 5AA |
Director Name | Ann Goouch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Manager |
Correspondence Address | Park House Farm Bower Lane Eynsford Kent DA4 0HN |
Secretary Name | Ann Goouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Manager |
Correspondence Address | Park House Farm Bower Lane Eynsford Kent DA4 0HN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,522,546 |
Gross Profit | £708,895 |
Net Worth | £827,046 |
Cash | £479 |
Current Liabilities | £3,035,513 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 21 July 2008 (5 pages) |
30 January 2008 | Liquidators statement of receipts and payments (7 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 August 2003 | Notice of discharge of Administration Order (4 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
28 July 2003 | Statement of affairs (19 pages) |
24 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: unit 1 anchor bay ind est manor rd erith kent DA8 2QA (1 page) |
23 May 2003 | Notice of result of meeting of creditors (8 pages) |
27 January 2003 | Administration Order (3 pages) |
27 January 2003 | Notice of Administration Order (1 page) |
25 October 2002 | Return made up to 15/07/02; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 August 2001 (17 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Auditor's resignation (1 page) |
13 August 2001 | Return made up to 15/07/01; full list of members
|
11 April 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | New director appointed (2 pages) |
15 August 2000 | Ad 03/08/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
10 August 2000 | £ ic 75/50 18/07/00 £ sr 25@1=25 (1 page) |
10 August 2000 | Resolutions
|
9 August 2000 | Return made up to 15/07/00; full list of members
|
27 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Return made up to 15/07/99; no change of members
|
28 July 1999 | Director's particulars changed (1 page) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | £ ic 100/75 29/09/98 £ sr 25@1=25 (1 page) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
28 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 June 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
19 May 1997 | New director appointed (2 pages) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Resolutions
|
18 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
31 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
15 July 1994 | Incorporation (13 pages) |