Chatham
Kent
ME5 0ES
Secretary Name | Richard William Henning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 July 2000) |
Role | Sales Executive |
Correspondence Address | 23 Cunningham Crescent Chatham Kent ME5 0ES |
Director Name | Edward Charles Henning |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 week, 4 days after company formation) |
Appointment Duration | 5 years (resigned 31 January 2000) |
Role | Retired |
Correspondence Address | Jasmine Cottage The Street Horton Kirby Kent DA4 9BY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | J3 Springfield Enterprise Park Springhead Road North Fleet Kent DA11 8HL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2000 | Director resigned (1 page) |
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 November 1996 | Particulars of mortgage/charge (5 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 October 1996 | Return made up to 23/12/95; full list of members
|
14 August 1996 | Registered office changed on 14/08/96 from: 23 cunningham crescent chatham kent ME5 0ES (1 page) |