Durham Road
Bromley
Kent
BR2 0XT
Secretary Name | Rachelle Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 September 2010) |
Role | Company Director |
Correspondence Address | 255 Elmers End Road Beckenham Kent BR3 4JA |
Director Name | Millie Reid |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 September 2010) |
Role | Project Worker |
Correspondence Address | 87 Bedwardine Road Upper Norwood London SE19 3AY |
Director Name | Michael Stuart Short |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 September 2010) |
Role | Retired |
Correspondence Address | 76 Palace View Bromley BR1 3EL |
Secretary Name | Millie Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 September 2010) |
Role | Project Worker |
Correspondence Address | 87 Bedwardine Road Upper Norwood London SE19 3AY |
Director Name | Bernard Cobley |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 September 2010) |
Role | Retired |
Correspondence Address | 31 Whippendell Way St Pauls Cray Orpington Kent BR5 3BY |
Director Name | Miss Linda Hood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 September 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 22 Cromarty Court Bromley Kent BR1 3BX |
Director Name | Jenny Kay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 21 Pleydell Avenue London SE19 2LN |
Director Name | Jacqueline Detta |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 7 Bonnington Tower Turpington Lane Bromley BR2 8JY |
Director Name | Jacqueline Detta |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 7 Bonnington Tower Turpington Lane Bromley BR2 8JY |
Secretary Name | Julian Peter White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Clareville Road Orpington Kent BR5 1RU |
Director Name | Elizabeth Chamberlain |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 31 Keswick Road West Wickham Kent BR4 9AR |
Director Name | Paula Peters |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 29 Arundel Drive Orpington Kent BR6 9JF |
Director Name | David Arthur Young |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2000) |
Role | Director/Company Secretary |
Correspondence Address | 3 Ashford House Abbey Park Estate Brackley Road Beckenham Kent BR3 1QE |
Secretary Name | David Arthur Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2000) |
Role | Director/Company Secretary |
Correspondence Address | 3 Ashford House Abbey Park Estate Brackley Road Beckenham Kent BR3 1QE |
Secretary Name | Joy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(4 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 November 2000) |
Role | Retired |
Correspondence Address | 30 Elmers End Road London SE20 7SN |
Director Name | Julian Peter White |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 November 2002) |
Role | Retired Doctor |
Correspondence Address | 107 Clareville Road Orpington Kent BR5 1RU |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (6 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 29 March 2010 (6 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (6 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (6 pages) |
17 April 2009 | Liquidators' statement of receipts and payments to 29 March 2009 (6 pages) |
17 April 2009 | Liquidators statement of receipts and payments to 29 March 2009 (6 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (6 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (6 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
15 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Appointment of a voluntary liquidator (1 page) |
12 April 2006 | Appointment of a voluntary liquidator (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Statement of affairs (27 pages) |
12 April 2006 | Statement of affairs (27 pages) |
12 April 2006 | Resolutions
|
21 March 2006 | Registered office changed on 21/03/06 from: 2ND floor yeoman house 57-63 croydon road pense london SE20 7TS (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 2ND floor yeoman house 57-63 croydon road pense london SE20 7TS (1 page) |
12 May 2005 | Annual return made up to 09/04/05 (6 pages) |
12 May 2005 | Annual return made up to 09/04/05
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
18 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
18 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
10 May 2004 | Annual return made up to 09/04/04 (6 pages) |
10 May 2004 | Annual return made up to 09/04/04
|
31 March 2004 | Full accounts made up to 31 March 2003 (19 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (19 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
27 October 2003 | Resolutions
|
27 October 2003 | Auditor's resignation (1 page) |
27 October 2003 | Resolutions
|
27 October 2003 | Auditor's resignation (1 page) |
27 October 2003 | Form J394 (1 page) |
27 October 2003 | Form J394 (1 page) |
8 May 2003 | Annual return made up to 09/04/03
|
8 May 2003 | Annual return made up to 09/04/03 (6 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Annual return made up to 09/04/02
|
9 May 2002 | Annual return made up to 09/04/02 (3 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (18 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (18 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
8 May 2001 | Annual return made up to 09/04/01 (4 pages) |
8 May 2001 | Annual return made up to 09/04/01
|
3 January 2001 | Memorandum and Articles of Association (9 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Memorandum and Articles of Association (9 pages) |
3 January 2001 | Resolutions
|
27 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Annual return made up to 09/04/00 (4 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Annual return made up to 09/04/00
|
15 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
14 April 1999 | Annual return made up to 09/04/99
|
14 April 1999 | Annual return made up to 09/04/99 (4 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 June 1998 | Annual return made up to 09/04/98 (4 pages) |
15 June 1998 | Annual return made up to 09/04/98 (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 June 1997 | Annual return made up to 09/04/97 (4 pages) |
4 June 1997 | Annual return made up to 09/04/97 (4 pages) |
18 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
18 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
9 April 1996 | Incorporation (24 pages) |