Dartford
Kent
DA1 2NE
Director Name | Gerrard Price |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 5 Audwick Close Cheshunt Waltham Cross Hertfordshire EN8 0RF |
Secretary Name | Jennifer Valerie Beaupierre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 2 Penney Close Dartford Kent DA1 2NE |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Director Name | Mr Patrick William Mark Waterman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 5 years (resigned 31 March 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpool Pachesham Park Leatherhead Surrey KT22 0DJ |
Secretary Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 April 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Secretary Name | Mr Philip Swinson Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 April 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Director Name | Mr Gary Stephen Hoyles |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Secretary Name | Mr Gary Stephen Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Director Name | Sir James Harvie-Watt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Somerset Square Addison Road London W14 8EE |
Secretary Name | Jennifer Valerie Beaupierre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 2 Penney Close Dartford Kent DA1 2NE |
Secretary Name | Ann Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 6 Old School Court Chattenden Lane, Chattenden Rochester Kent ME3 8LJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | London Coaches (Kent) Limited Northfleet Depot Lower Road Northfleet Kent DA11 9BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
12 November 2001 | New secretary appointed (3 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 14/03/01; full list of members
|
20 March 2001 | Full group accounts made up to 31 August 2000 (25 pages) |
25 October 2000 | Secretary's particulars changed (1 page) |
30 June 2000 | Full group accounts made up to 31 August 1999 (25 pages) |
13 April 2000 | Return made up to 14/03/00; full list of members
|
30 June 1999 | Full group accounts made up to 31 August 1998 (24 pages) |
22 June 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (3 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
22 March 1999 | Return made up to 14/03/99; full list of members
|
5 August 1998 | Auditor's resignation (1 page) |
17 July 1998 | £ ic 284/282 07/04/98 £ sr [email protected]=2 (1 page) |
17 July 1998 | £ ic 289/284 03/02/98 £ sr [email protected]=5 (1 page) |
30 June 1998 | Full group accounts made up to 31 August 1997 (27 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
22 December 1997 | £ ic 500289/289 04/12/97 £ sr 500000@1=500000 (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: jessica house 191 wandsworth high street london SW18 4JE (1 page) |
16 December 1997 | Resolutions
|
11 December 1997 | £ ic 500323/500289 04/12/97 £ sr [email protected]=34 (1 page) |
27 April 1997 | Resolutions
|
24 March 1997 | Return made up to 14/03/97; full list of members
|
24 March 1997 | New director appointed (3 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 60 grays inn road london WC1X 8LT (1 page) |
23 August 1996 | Accounting reference date shortened from 31/08/97 to 31/08/96 (1 page) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: jessica house red lion square 191 wandsworth high street london SW18 4JE (1 page) |
5 June 1996 | Director resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Ad 23/04/96--------- £ si 500000@1=500000 £ si [email protected]=34 £ ic 1/500035 (2 pages) |
29 April 1996 | Nc inc already adjusted 23/04/96 (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Ad 23/04/96--------- £ si [email protected]=148 £ ic 500035/500183 (2 pages) |
29 April 1996 | Accounting reference date notified as 31/08 (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 85 mount ararat road richmond surrey TW10 6PL (1 page) |
29 April 1996 | Memorandum and Articles of Association (26 pages) |
29 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: c/0 rm company services LIMITED 3RD floor 124-130 tabernacle street london (1 page) |
14 March 1996 | Incorporation (20 pages) |