Whitchurch
Aylesbury
Buckinghamshire
HP22 4JB
Secretary Name | Marie Louise Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 39 Durndale Lane Northfleet Gravesend Kent DA11 8PF |
Director Name | Philip Eadie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | Wyndside Bungalow Church Road Ryarsh ME19 5LB |
Director Name | Robert William Stark Eadie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 01 March 2002) |
Role | Mechanical Engineer |
Correspondence Address | Rainbows End Sundridge Hill Cuxton Rochester Kent ME2 1LF |
Director Name | Henry William Purbrick |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2001) |
Role | Mechanical Engineer |
Correspondence Address | 88 Lewis Road Istead Rise Northfleet Kent DA13 9JN |
Secretary Name | Henry William Purbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2001) |
Role | Mechanical Engineer |
Correspondence Address | 88 Lewis Road Istead Rise Northfleet Kent DA13 9JN |
Secretary Name | Philip Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | Wyndside Bungalow Church Road Ryarsh ME19 5LB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Stephen M Fryer Westgate House, Spital Street Dartford Kent DA1 2EH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £172,480 |
Current Liabilities | £79,763 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 March 2002 | Director resigned (2 pages) |
8 March 2002 | Director resigned (2 pages) |
8 March 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 30/11/01; full list of members
|
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
3 March 2001 | Particulars of mortgage/charge (5 pages) |
8 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: c/o caldwell & brahams west gate house dartford kent DA1 2EH (1 page) |
9 February 2000 | Return made up to 30/11/99; full list of members (7 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 March 1999 | Return made up to 30/11/98; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 February 1996 | Return made up to 30/11/95; full list of members
|
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Ad 30/06/95--------- £ si 188498@1=188498 £ ic 2/188500 (2 pages) |
19 July 1995 | Accounting reference date notified as 30/06 (1 page) |
19 July 1995 | Nc inc already adjusted 30/06/95 (1 page) |
19 July 1995 | Resolutions
|