Longfield
Kent
DA3 7LG
Secretary Name | Mr Martin Vivian Athey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1999(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Bell House Bayham Abbey Lamberhurst Tunbridge Wells Kent TN3 8BG |
Secretary Name | Basil Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Homeland 48 Dorking Road Great Bookham Surrey KT23 4PD |
Director Name | John Colin Coughlin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1995) |
Role | Financial Director |
Correspondence Address | Whitehouse Farm Wivenhoe Road Crockleford Heath Elmstead Market Essex CO7 7BG |
Director Name | Michael Paul Perry |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 17 Brabourne Rise Beckenham Kent BR3 6SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £781,958 |
Net Worth | -£223,118 |
Cash | £5,182 |
Current Liabilities | £124,490 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2003 | Dissolved (1 page) |
---|---|
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Statement of affairs (7 pages) |
20 October 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Appointment of a voluntary liquidator (2 pages) |
19 April 2000 | Return made up to 21/03/00; full list of members
|
17 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Secretary resigned (1 page) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 April 1999 | Return made up to 21/03/99; full list of members (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Director resigned (1 page) |
3 September 1996 | Return made up to 21/07/96; no change of members (4 pages) |
22 May 1996 | New director appointed (2 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 December 1995 | Director resigned (2 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 August 1995 | Return made up to 21/07/95; full list of members
|
6 July 1995 | Ad 15/06/95--------- £ si 4000@1=4000 £ ic 16000/20000 (2 pages) |
23 June 1995 | Resolutions
|