Kippington Road
Sevenoaks
Kent
TN13 2LW
Director Name | Christopher Michael Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cirrus Drive Shinfield Park Reading RG2 9FL |
Secretary Name | Christopher Michael Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1995(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cirrus Drive Shinfield Park Reading RG2 9FL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Locks Court 429 Crofton Road Orpington Kent BR6 8NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
10 August 2004 | Return made up to 09/08/04; full list of members (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
1 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
2 October 2000 | Return made up to 09/08/00; full list of members (6 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
11 August 1999 | Return made up to 09/08/99; full list of members
|
27 November 1998 | Accounts for a small company made up to 31 October 1998 (4 pages) |
12 August 1998 | Return made up to 09/08/98; full list of members (7 pages) |
4 December 1997 | Full accounts made up to 31 October 1997 (4 pages) |
12 August 1997 | Return made up to 09/08/97; full list of members (7 pages) |
29 November 1996 | Full accounts made up to 31 October 1996 (4 pages) |
18 August 1996 | Return made up to 09/08/96; full list of members (7 pages) |
31 October 1995 | Accounting reference date notified as 31/10 (1 page) |
23 October 1995 | New director appointed (4 pages) |
23 October 1995 | New secretary appointed;new director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |