Wittersham
Tenterden
Kent
TN30 7ED
Secretary Name | John Robert Harrison Minter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(3 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | The Homestead 2 The Street Wittersham Tenterden Kent TN30 7ED |
Director Name | John Robert Harrison Minter |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 February 2000) |
Role | Manager |
Correspondence Address | The Homestead 2 The Street Wittersham Tenterden Kent TN30 7ED |
Director Name | Andrew James Botha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 269 Shinfield Road Reading RG2 8HF |
Secretary Name | Anne Michelle Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | West Winchett Winchett Hill Goudhurst Cranbrook Kent TN17 1JX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Milner Holbeck 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1998 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 April 1998 | Return made up to 17/01/98; no change of members (4 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
11 December 1996 | Resolutions
|
1 October 1996 | Registered office changed on 01/10/96 from: sbc associates lorna house lorna road hove east sussex BN3 3EL (1 page) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
7 September 1995 | Accounting reference date notified as 31/03 (1 page) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |