Perry Green
Much Hadham
Hertfordshire
SG10 6DZ
Director Name | James Albert Roth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 177 Shooters Hill Road London SE3 8UL |
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Mr Derek Edward Sumpter |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2004) |
Role | Haulier |
Correspondence Address | 3 Robins Cottages Green Farm Lane Shorne Gravesend Kent DA12 3HG |
Secretary Name | Gary Anthony Dolden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 11 February 2004) |
Role | Secretary |
Correspondence Address | Tudor Cottage 82 Ryarsh Road Birling West Malling Kent ME19 5JR |
Director Name | Mrs Maureen Sumpter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 February 2004) |
Role | Office Administrator |
Correspondence Address | 3 Robin Cottage Shorne Gravesend Kent Da12 |
Director Name | Mr Paul Sumpter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2004) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Regents Court 58 Albemarle Rd Beckenham Kent BR3 5HR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Tower Wharf Lower Road Northfleet Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
28 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
22 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
29 November 2004 | Return made up to 21/11/04; full list of members (8 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: aston house 4 dudley road tunbridge wells kent TN1 1LF (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
23 February 2004 | New director appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
24 December 2003 | Return made up to 21/11/03; full list of members
|
21 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members
|
26 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 November 1999 | Return made up to 21/11/99; full list of members (7 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
19 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
16 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
28 May 1997 | Full accounts made up to 30 November 1996 (12 pages) |
18 March 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
4 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
12 November 1996 | Ad 05/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Particulars of mortgage/charge (4 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
31 January 1996 | Company name changed bronzebell traders LIMITED\certificate issued on 01/02/96 (2 pages) |
21 November 1995 | Incorporation (24 pages) |