Orpington
Kent
BR6 0AG
Secretary Name | Jane Christine Twydell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Park Road Studio 34 Park Road, Southborough Tunbridge Wells Kent TN4 0NX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 January 2002 | Dissolved (1 page) |
---|---|
3 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of state's release of liq (1 page) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | O/C replacement of liquidator (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (7 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: lynwood house crofton road orpington kent BR6 8QB (1 page) |
28 May 1996 | Resolutions
|
28 May 1996 | Appointment of a voluntary liquidator (1 page) |
11 August 1995 | Accounting reference date notified as 30/06 (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
9 May 1995 | Incorporation (22 pages) |