Bromley
Kent
BR1 3SJ
Director Name | Richard John Goatcher |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Normanton Road South Croydon Surrey CR2 7AE |
Director Name | John Allan Keeley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Mariner Bungalow Parsonnaige Lane Yalding Kent Me18 |
Secretary Name | Mrs Freda Margaret Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Blytons East Grinstead West Sussex RH19 1RY |
Director Name | Mark Beard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1997) |
Role | Company Director |
Correspondence Address | Myrtle Villa Benover Road Yalding Maidstone Kent ME18 6EX |
Registered Address | Tenon House 118 Stanstead Road Forest Hill London SE23 1BX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1998 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
28 August 1997 | Full accounts made up to 30 April 1996 (11 pages) |
20 May 1996 | Return made up to 04/04/96; full list of members (5 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page) |
30 May 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page) |
19 April 1995 | Ad 04/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Incorporation (32 pages) |