Hayes
Bromley
Kent
BR2 7HN
Director Name | Brian Edward Frederick Kilner |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 August 2006) |
Role | Building Constructions |
Correspondence Address | Harbridge Woodhurst Park Oxted Surrey RH8 9HA |
Director Name | Graham Fredrick Stanford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 August 2006) |
Role | Consultant |
Correspondence Address | 2 Whitehall Road Bromley Kent BR2 9SQ |
Secretary Name | Graham Fredrick Stanford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 August 2006) |
Role | Consultant |
Correspondence Address | 2 Whitehall Road Bromley Kent BR2 9SQ |
Director Name | Rosemary Ann Elizabeth Kilner |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(9 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 August 2006) |
Role | Administrator |
Correspondence Address | Harbridge Woodhurst Park Oxted Surrey RH8 9HA |
Director Name | Mrs Audrey Hilda Sealy |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(9 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 August 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 53 Hayes Hill Hayes Bromley Kent BR2 7HN |
Director Name | Wendy Kathleen Stanford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(9 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 August 2006) |
Role | Administrator |
Correspondence Address | 2 Whitehall Road Bromley Kent BR2 9SQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lygon House 50 London Road Bromley BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £716 |
Current Liabilities | £617 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2006 | Application for striking-off (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
10 February 2006 | Return made up to 06/10/05; full list of members (9 pages) |
9 March 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
12 January 2005 | Return made up to 06/10/04; full list of members (9 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
25 March 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
25 March 2004 | New director appointed (2 pages) |
21 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
12 December 2002 | Return made up to 06/10/02; full list of members (7 pages) |
22 May 2002 | Return made up to 06/10/01; full list of members (7 pages) |
21 May 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
7 February 2001 | Accounts made up to 31 October 2000 (6 pages) |
26 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
13 January 2000 | Accounts made up to 31 October 1999 (6 pages) |
3 December 1999 | Return made up to 06/10/99; full list of members (7 pages) |
31 January 1999 | Accounts made up to 31 October 1998 (6 pages) |
19 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
12 January 1998 | Return made up to 06/10/97; no change of members (4 pages) |
12 January 1998 | Accounts made up to 31 October 1997 (6 pages) |
12 August 1997 | Accounts made up to 31 October 1996 (7 pages) |
28 July 1997 | Accounts made up to 31 October 1995 (6 pages) |
10 June 1997 | Return made up to 06/10/96; no change of members (4 pages) |
10 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |