Wilmington
Dartford
Kent
DA2 7AP
Director Name | Mr Graham Robert Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Leyton Cross Road Wilmington Dartford Kent DA2 7AP |
Director Name | Andrew Dominic De Abreu |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 50 Kingston Lane West Drayton Middlesex UB7 9EB |
Director Name | Trevor John Patrick Geraghty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 57b Manor Place Edinburgh EH3 7EG Scotland |
Secretary Name | Andrew Dominic De Abreu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 50 Kingston Lane West Drayton Middlesex UB7 9EB |
Director Name | Mellisa Louise Bunyan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 1997) |
Role | Operations Manager |
Correspondence Address | 11 Riversdale Court Reading Berkshire RG1 3PY |
Director Name | Robert Robinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Minchin Court Green Tiles Wheatley Road Forest Hill Oxford Oxfordshire OX33 1EH |
Director Name | Mrs Susan Tod |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 February 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchardhead 19 Oakley Road Caversham Reading Berkshire RG4 7RL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 March 1999 | Application for striking-off (1 page) |
5 March 1999 | Director resigned (1 page) |
29 January 1999 | Accounts made up to 31 March 1998 (14 pages) |
3 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
20 April 1998 | Auditor's resignation (1 page) |
14 April 1998 | Director resigned (1 page) |
25 March 1998 | Accounts made up to 30 April 1997 (11 pages) |
17 March 1998 | Location of register of members (1 page) |
25 February 1998 | Return made up to 21/11/97; full list of members (8 pages) |
25 February 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director resigned (1 page) |
5 January 1998 | £ nc 1000/100000 23/12/97 (1 page) |
5 January 1998 | Resolutions
|
19 December 1997 | Director resigned (1 page) |
17 November 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
11 November 1997 | Location of register of directors' interests (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Location of register of members (1 page) |
11 November 1997 | Secretary resigned (1 page) |
23 January 1997 | Return made up to 21/11/96; full list of members (5 pages) |
16 January 1997 | New director appointed (2 pages) |
19 August 1996 | Accounting reference date notified as 30/04 (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 372 old street london EC1V 9LT (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Amend` 288 replaces fax copy (2 pages) |
8 February 1996 | Amend`288 replacing fax copy (2 pages) |
21 November 1995 | Incorporation (14 pages) |