Beckenham
Kent
BR3 3LH
Director Name | Mr Donald Gavan Fahrenheim |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Leslie Morris Elliss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 58a Tilkey Road Coggeshall Colchester Essex CO6 1PH |
Director Name | Peter John Jarvis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 88 Riddlesdown Road Purley Surrey CR8 1DD |
Secretary Name | Brian George Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Gordon Peattie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 147 Cheam Road Sutton Surrey SM1 2BP |
Director Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Maunsell House 160 Croydon Road Beckenham Kent BR3 4DE |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
7 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
8 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (5 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
27 May 1999 | Return made up to 10/04/99; no change of members (6 pages) |
21 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (3 pages) |
12 May 1998 | Return made up to 10/04/98; no change of members (5 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
15 July 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 10/04/97; full list of members (7 pages) |
9 May 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
2 May 1996 | Company name changed newbus LIMITED\certificate issued on 03/05/96 (2 pages) |
30 April 1996 | New director appointed (3 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Incorporation (16 pages) |