Beckenham
Kent
BR3 3LH
Director Name | Mr Donald Gavan Fahrenheim |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(7 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 22 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(7 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 22 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Paul Henry Nathan Norman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1995) |
Role | Quantity Surveyor |
Correspondence Address | Dormers 6 Huntsmans Close Warlingham Surrey CR6 9JU |
Secretary Name | Brian George Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Leslie Morris Elliss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 1999) |
Role | Consulting Engineer |
Correspondence Address | 58a Tilkey Road Coggeshall Colchester Essex CO6 1PH |
Director Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Peter Hartley Gray |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | Crockhurst Oast Tudeley Tonbridge Kent TN11 0NY |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Maunsell House 160 Croydon Road Beckenham Kent BR3 4DE |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (3 pages) |
6 June 2000 | Return made up to 24/05/00; full list of members
|
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
22 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
21 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (3 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
27 February 1998 | Resolutions
|
4 June 1997 | Return made up to 24/05/97; no change of members (5 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
20 June 1996 | Return made up to 24/05/96; full list of members
|
22 February 1996 | Director resigned (1 page) |
5 October 1995 | New director appointed (2 pages) |
22 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
22 August 1995 | Director resigned;new director appointed (6 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Company name changed fcb 1134 LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Memorandum and Articles of Association (18 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 4 john carpenter street london EC4Y 0NH (1 page) |
15 August 1995 | Accounting reference date notified as 30/06 (1 page) |
24 May 1995 | Incorporation (44 pages) |