Hextable
Kent
BR8 7PN
Secretary Name | Brian William Killick |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1995(5 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Summerhouse Drive Bexley Kent DA5 2HP |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Brian William Killick |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 16 Summerhouse Drive Bexley Kent DA5 2HP |
Director Name | Mr Glenn Michael Killick |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broad Lane Wilmington Kent DA2 7AG |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Unit 2 Crayford Industrial Est Swaisland Drive, Crayford Dartford Kent DA1 4HS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 September 2005 | Dissolved (1 page) |
---|---|
2 June 2005 | Return of final meeting of creditors (1 page) |
7 January 2004 | Appointment of a liquidator (1 page) |
2 July 2003 | Order of court to wind up (2 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 January 2002 | Director resigned (1 page) |
25 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members
|
26 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
9 June 2000 | Return made up to 04/05/00; full list of members
|
3 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
24 September 1999 | Return made up to 04/05/99; full list of members; amend (6 pages) |
18 August 1999 | Return made up to 04/05/99; full list of members
|
21 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 July 1998 | Amended full accounts made up to 30 April 1997 (11 pages) |
23 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
12 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
17 October 1996 | Ad 11/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1996 | Return made up to 04/05/96; full list of members (6 pages) |
4 July 1995 | Accounting reference date notified as 30/04 (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: 123-125 city road london EC1V 1JB (1 page) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Company name changed city financial developments limi ted\certificate issued on 18/05/95 (4 pages) |
4 May 1995 | Incorporation (30 pages) |