Swanscombe
Kent
DA10 0BY
Director Name | Elvet Glyn Prosser |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Computer Consultant |
Correspondence Address | 35 Hathaway Court Esplanade Rochester Kent ME1 1QX |
Director Name | Karen Julie Prosser |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Computer Consultant |
Correspondence Address | 35 Hathaway Court Esplanade Rochester Kent ME1 1QX |
Secretary Name | Karen Julie Prosser |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Computer Consultant |
Correspondence Address | 35 Hathaway Court Esplanade Rochester Kent ME1 1QX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 May 2000 | Dissolved (1 page) |
---|---|
24 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
31 January 1997 | Liquidators statement of receipts and payments (10 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Appointment of a voluntary liquidator (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: tollgate business centre watling street gravesend kent DA13 9RA (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 35 hathaway court esplanade rochester kent ME1 1QX (1 page) |
21 August 1995 | Return made up to 03/08/95; full list of members
|