Petts Wood
Orpington
Kent
BR6 0ED
Secretary Name | John Mortimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Director Name | Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 1997) |
Role | Accountant |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Grant Thornton House Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 August 2000 | Dissolved (1 page) |
---|---|
18 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 60 charlotte street london W1P 2AX (1 page) |
16 October 1998 | Return made up to 16/09/98; no change of members (6 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Declaration of solvency (3 pages) |
15 October 1998 | Appointment of a voluntary liquidator (1 page) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 May 1997 | Director resigned (1 page) |
14 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
14 October 1996 | New director appointed (5 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |