Gravesend
Kent
DA12 5BQ
Secretary Name | Mrs Gay Breda Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Lisieux Church Road Hartley Longfield Kent DA3 8DW |
Director Name | Mrs Gay Breda Hayward |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Lisieux Church Road Hartley Longfield Kent DA3 8DW |
Secretary Name | Christine Mary Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Kings Drive Gravesend Kent DA12 5BQ |
Director Name | Mr James Nash |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 November 1994) |
Role | Production Director |
Correspondence Address | 40 St James Road Hastings East Sussex TN34 3LH |
Secretary Name | Janice Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 1995) |
Role | Secretary |
Correspondence Address | 3 Warbank Crescent New Addington Croydon Surrey CR0 0AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 April 2001 | Dissolved (1 page) |
---|---|
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Appointment of a voluntary liquidator (2 pages) |
13 March 1998 | Statement of affairs (8 pages) |
27 February 1998 | Resolutions
|
5 February 1998 | Registered office changed on 05/02/98 from: nexus house sidcup kent DA14 5DA (1 page) |
8 August 1997 | Return made up to 31/07/97; no change of members
|
3 July 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
12 August 1996 | New director appointed (2 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
6 October 1995 | New secretary appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Return made up to 01/08/95; full list of members (6 pages) |