Rochester
Kent
ME1 3NH
Secretary Name | Pauline Bowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 50 Mount Road Borstal Rochester Kent ME1 3NH |
Director Name | Graham Ian Gordon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Sales Representative |
Correspondence Address | 11 Poplar Close Strood Rochester Kent ME2 2NP |
Secretary Name | Mr Glenn Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mount Road Rochester Kent ME1 3NH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(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 | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 1 Kencot Close Waldrist Way Yarnton Way Thamesmead Erith Kent DA18 4AB |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Application for striking-off (1 page) |
29 September 2005 | Company name changed phoenix fluid power LIMITED\certificate issued on 29/09/05 (2 pages) |
7 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
4 February 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
6 February 2004 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
21 May 2003 | Return made up to 13/01/03; full list of members (6 pages) |
21 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Partial exemption accounts made up to 31 May 2001 (10 pages) |
8 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
13 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
13 September 2001 | Partial exemption accounts made up to 31 May 2000 (10 pages) |
22 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 May 1999 (10 pages) |
7 April 2000 | Return made up to 13/01/00; full list of members
|
7 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
15 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
11 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
28 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
19 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |