Company NameSouth Eastern Roadstone Co. Limited
Company StatusDissolved
Company Number02986176
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)

Directors

Secretary NameSarah Rees
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleSecretary
Correspondence Address18 Glebe Cottage
Eastling
Faversham
Kent
ME13 0AL
Secretary NameSean Rees
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Glebe Cottage
Eastling
Faversham
Kent
ME13 0AL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Ronald Victor Ruddle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleManaging Director
Correspondence AddressRowney Bois
High Wych
Sawbridgeworth
Herts
CM21 0HH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressG W Attenborough & Co
34 Fawkon Walk
Hoddesdon
Hertfordshire
EN11 8TJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 October 1999Dissolved (1 page)
12 July 1999Return of final meeting of creditors (1 page)
26 April 1996Appointment of a liquidator (1 page)
31 January 1996Order of court to wind up (1 page)
23 January 1996Court order notice of winding up (1 page)
27 July 1995Ad 02/11/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Accounting reference date notified as 31/10 (1 page)
13 April 1995Particulars of mortgage/charge (4 pages)