Wilmington
Kent
DA1 1PJ
Director Name | Danny Ashley Waters |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1995(same day as company formation) |
Role | Art Director |
Correspondence Address | Flat 1 All Saints Church Galley Hill Road Swanscombe Kent DA10 0LF |
Secretary Name | Alexandra Louise East |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1995(same day as company formation) |
Role | Repro And Print Service/Buyer |
Correspondence Address | 4 Mitchell Close Wilmington Kent DA1 1PJ |
Director Name | Louis Alexander King |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Graphic Designer |
Correspondence Address | Osbornes Barn Hawkhurst Cranbrook Kent TN18 5AN |
Director Name | David John Waters |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Graphic Designer |
Correspondence Address | Dale Villa Dale Road Southfleet Gravesend Kent DA13 9NX |
Secretary Name | D & W Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Correspondence Address | 37a Upper Wickham Lane Welling Kent DA16 3AB |
Secretary Name | Aptgate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 82 Well Hall Road Eltham London SE9 6SL |
Registered Address | 7th Floor Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Appointment of a voluntary liquidator (1 page) |
26 April 1999 | Statement of affairs (7 pages) |
26 April 1999 | Resolutions
|
20 April 1999 | Registered office changed on 20/04/99 from: 24 market street dartford DA1 1EZ (1 page) |
22 January 1999 | Particulars of mortgage/charge (6 pages) |
15 June 1998 | Return made up to 26/04/98; full list of members (8 pages) |
5 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
11 June 1997 | Resolutions
|
6 June 1997 | Return made up to 26/04/97; full list of members (8 pages) |
19 May 1997 | Resolutions
|
2 January 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
25 November 1996 | Company name changed balloon repro & print LIMITED\certificate issued on 26/11/96 (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
17 June 1996 | Return made up to 26/04/96; full list of members
|
10 April 1996 | New secretary appointed (2 pages) |
12 May 1995 | Accounting reference date notified as 31/05 (1 page) |
26 April 1995 | Incorporation (26 pages) |