117 High Street
Herne Bay
Kent
CT6 5LA
Director Name | James Stewart Hawken |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1996(1 year after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Hotel Proprietor |
Correspondence Address | 13 Primrose Way Chestfield Whitstable Kent CT5 3QN |
Secretary Name | Michael James Curd |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | The Whyte House Stodmarsh Road Canterbury Kent CT3 4AH |
Director Name | Lorna Kaucher |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sea View Road Herne Bay Kent CT6 6JG |
Secretary Name | Lorna Kaucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sea View Road Herne Bay Kent CT6 6JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ambian Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 April 1997) |
Correspondence Address | PO Box 136 23 Old Green Road Broadstairs Kent CT10 2GN |
Registered Address | 18 Dapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 April 2003 | Dissolved (1 page) |
---|---|
27 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Statement of affairs (8 pages) |
23 December 1998 | Appointment of a voluntary liquidator (1 page) |
23 December 1998 | Resolutions
|
14 December 1998 | Registered office changed on 14/12/98 from: 149/151 mortimer street herne bay kent CT6 5HA (1 page) |
3 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 28 February 1997 (11 pages) |
24 April 1997 | Secretary resigned (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 8 willow avenue broadstairs kent CT10 2LP (1 page) |
14 January 1997 | Return made up to 09/11/96; full list of members (6 pages) |
2 January 1997 | New secretary appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 153A high street herne bay kent CT6 5AQ (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
21 November 1995 | Accounting reference date notified as 28/02 (1 page) |
21 November 1995 | Ad 09/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
14 November 1995 | Secretary resigned (2 pages) |