Petts Wood
Orpington
Kent
BR5 1NJ
Secretary Name | Jonathan Paul Tibbals |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1995(same day as company formation) |
Role | Manufacturing Agent |
Correspondence Address | 42 Silverdale Road Petts Wood Orpington Kent BR5 1NJ |
Director Name | Lesley Clements |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | The Gravels 3 Chapel Walk Goathurst Common Ide Hill Sevenoaks Kent TN14 6BZ |
Director Name | Ruth Forbes Tibbals |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | 42 Silverdale Road Petts Wood Orpington Kent BR5 1NJ |
Secretary Name | Lesley Clements |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | The Gravels 3 Chapel Walk Goathurst Common Ide Hill Sevenoaks Kent TN14 6BZ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Addept House 34a Sydenham Road Croydon Surrey CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2001 | Voluntary strike-off action has been suspended (1 page) |
10 October 2000 | Voluntary strike-off action has been suspended (1 page) |
30 May 2000 | Voluntary strike-off action has been suspended (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
13 July 1999 | Voluntary strike-off action has been suspended (1 page) |
25 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
7 June 1999 | Application for striking-off (1 page) |
7 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
27 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
14 January 1997 | Return made up to 07/06/96; full list of members (6 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: unit 40 new lydenburk ind est charlton london SE7 8NF (1 page) |
17 December 1996 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed;new director appointed (2 pages) |
7 June 1995 | Incorporation (30 pages) |