Orpington
Kent
BR5 2SG
Director Name | Mark Anthony Gennery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Road Worker |
Correspondence Address | 49 Chorley Wood Crescent Orpington Kent BR5 2SG |
Director Name | Kenneth George Wakeman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Correspondence Address | 20 Cumberland Avenue Welling Kent DA16 2QA |
Secretary Name | Kenneth George Wakeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Correspondence Address | 20 Cumberland Avenue Welling Kent DA16 2QA |
Secretary Name | Mr Dennis Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 218 Mayplace Road East Bexleyheath Kent DA7 6EW |
Secretary Name | Mark Anthony Gennery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year after company formation) |
Appointment Duration | 4 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 49 Chorley Wood Crescent Orpington Kent BR5 2SG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kirker And Co The Centre 39 Bedford Square London WC1B 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 April 2004 | Dissolved (1 page) |
---|---|
16 January 2004 | Return of final meeting of creditors (1 page) |
16 June 2000 | Order of court to wind up (1 page) |
16 June 2000 | Appointment of a liquidator (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 23 macks road bermonsey london SE16 3XU (1 page) |
22 April 1999 | Statement of affairs (7 pages) |
22 April 1999 | Appointment of a voluntary liquidator (1 page) |
22 April 1999 | Resolutions
|
20 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
12 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
8 September 1997 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 302A broadway bexleyheath kent DA6 8AH (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | Secretary resigned (1 page) |
22 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Return made up to 16/10/96; full list of members (6 pages) |
13 December 1995 | Ad 22/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Incorporation (20 pages) |