Beckenham
Kent
BR3 5HX
Director Name | Graham Hamilton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Epsom Close Billericay Essex CM11 1SJ |
Secretary Name | Graham Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Epsom Close Billericay Essex CM11 1SJ |
Director Name | Mr John Alexander Cove |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Secretary Name | Mr John Alexander Cove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dexter House 2 Royal Mint Court London EC3N 4XX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Application for striking-off (1 page) |
24 March 2004 | Resolutions
|
23 December 2003 | Application for reregistration from LTD to UNLTD (3 pages) |
23 December 2003 | Declaration of assent for reregistration to UNLTD (2 pages) |
23 December 2003 | Re-registration of Memorandum and Articles (2 pages) |
23 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 December 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 December 2003 | Resolutions
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
29 June 2000 | Return made up to 16/06/00; full list of members
|
9 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 January 1999 | Auditor's resignation (2 pages) |
22 December 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (2 pages) |
15 July 1998 | Return made up to 16/06/98; full list of members (5 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 January 1998 | Ad 24/12/97--------- us$ si 357000@1=357000 us$ ic 8418537/8775537 (2 pages) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Return made up to 16/06/97; change of members (5 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 February 1997 | Ad 24/12/96--------- us$ si 3518537@1=3518537 us$ ic 4900000/8418537 (2 pages) |
25 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 January 1996 | Nc inc already adjusted 20/12/95 (1 page) |
9 January 1996 | Ad 20/12/95--------- us$ si 4900000@1=4900000 us$ ic 0/4900000 (2 pages) |
9 January 1996 | Resolutions
|
24 October 1995 | Particulars of mortgage/charge (8 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Accounting reference date notified as 31/12 (1 page) |
4 August 1995 | Memorandum and Articles of Association (12 pages) |
31 July 1995 | Company name changed fuelmake LIMITED\certificate issued on 01/08/95 (4 pages) |
27 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1995 | Secretary resigned;new director appointed (2 pages) |
16 June 1995 | Incorporation (12 pages) |