Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2003) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Ms Sandra Joy Fisher |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | Dara 76 Oak End Way Gerrards Cross Buckinghamshire SL9 8BZ |
Secretary Name | Mrs Sheila Anne Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 1999) |
Role | Personal Assistant |
Correspondence Address | 34 Montague Avenue Sanderstead South Croydon Surrey CR2 9NH |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | Allan Crawford Adamson Gribben |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 2001) |
Role | Insurance Broker |
Correspondence Address | 29 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 March 2002 | Return made up to 13/03/02; no change of members (5 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
23 March 2001 | New director appointed (7 pages) |
23 March 2001 | New director appointed (8 pages) |
23 March 2001 | New director appointed (7 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (1 page) |
17 April 2000 | Return made up to 13/03/00; full list of members (5 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: greenview house 5 manor road wallington surrey SM6 0UX (1 page) |
10 June 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
26 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 October 1995 (6 pages) |
13 June 1996 | Resolutions
|
20 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
23 October 1995 | Accounting reference date notified as 31/10 (1 page) |
23 October 1995 | Ad 02/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 May 1995 | Company name changed charge care assistance LIMITED\certificate issued on 12/05/95 (6 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Incorporation (15 pages) |