Swanley
Kent
BR8 7PA
Secretary Name | Susan Jane Steadman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 April 2001) |
Role | Company Director |
Correspondence Address | Alice Dene Beechenlea Lane Swanley Village Kent BR8 7PR |
Director Name | Mr Paul Ellery |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | No 1 First Avenue Maryland Ikeja Lagos Nigeria |
Secretary Name | Lyn Bradstreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Stainer Road Tonbridge Kent TN10 4DS |
Director Name | Charles Phillip Richardson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2000) |
Role | Saddler |
Correspondence Address | North Sutton Farm Sutton Grange Ripon North Yorkshire HG4 3JZ |
Secretary Name | Lorna Elizabeth Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | North Sutton Farm Sutton Grange Ripon North Yorkshire HG4 3JZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Heritage House 34 North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2000 | Voluntary strike-off action has been suspended (1 page) |
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2000 | Application for striking-off (1 page) |
28 April 2000 | Director resigned (1 page) |
4 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: the oast warmlake business centre maidstone road sutton valance maidstone kent ME17 3LR (1 page) |
14 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
24 November 1998 | New director appointed (2 pages) |
12 November 1998 | Ad 06/11/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
15 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 March 1998 | Return made up to 07/11/97; no change of members
|
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Ad 04/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1996 | Accounting reference date notified as 31/03 (1 page) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
7 November 1995 | Incorporation (30 pages) |