Beckenham
Kent
BR3 1RG
Secretary Name | Karina Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 December 1998) |
Role | Company Director |
Correspondence Address | Flat 1 8 Brackley Road Beckenham Kent BR3 1RG |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 days (resigned 25 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 days (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Flat 1 No 8 Brackley Road Beckenham Kent BR3 1RG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 July 1998 | Application for striking-off (1 page) |
27 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
11 November 1997 | Return made up to 13/10/97; full list of members
|
11 November 1997 | Return made up to 13/10/96; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
20 November 1995 | Ad 26/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 November 1995 | Company name changed woodcroft systems LIMITED\certificate issued on 08/11/95 (4 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Accounting reference date notified as 30/09 (1 page) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Incorporation (24 pages) |