Bexley
Kent
DA5 3JY
Secretary Name | Stuart Charles Duncan Hawkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 5 years (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 4 Batemans Close West Durrington Worthing West Sussex BN13 3SA |
Secretary Name | Stuart Charles Duncan Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 85 Terringes Avenue Worthing West Sussex BN13 1JQ |
Secretary Name | Gail Gillian Imisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1997) |
Role | Secretary |
Correspondence Address | 60 West Field Bruton Somerset BA10 0BT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 388 Hurst Road Bexley Kent DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | Voluntary strike-off action has been suspended (1 page) |
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2001 | Application for striking-off (1 page) |
18 June 2001 | Full accounts made up to 30 April 2001 (11 pages) |
18 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
15 May 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
29 September 2000 | Full accounts made up to 31 May 2000 (11 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
15 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 33 pinnacle hill bexleyheath kent DA7 6AQ (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
29 July 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
18 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
14 October 1996 | Secretary's particulars changed (1 page) |
21 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Incorporation (24 pages) |