Yalding
Maidstone
Kent
ME18 6JY
Director Name | Julia Phyllis May Rees |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | Summerford Oast The Green Matfield Tonbridge Kent TN12 7JU |
Director Name | Mr Martin Gareth Rees |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 4a Calverley Park Gardens Tunbridge Wells Kent TN1 2JN |
Secretary Name | Ivan Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 39 St Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Chartwell Court West Mill Imperial Business Park Graves End Kent DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 April 1997 | Application for striking-off (1 page) |
28 November 1996 | Company name changed venesta group LIMITED\certificate issued on 28/11/96 (2 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 September 1996 | Resolutions
|
13 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
25 September 1995 | Accounting reference date notified as 31/03 (1 page) |
19 July 1995 | Incorporation (8 pages) |