Sidcup
Kent
DA14 4HJ
Director Name | John Aidan Redmond |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Manor House Rectory Lane Woodmansterne Banstead Surrey SM7 3NR |
Secretary Name | John Foster Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 October 2002) |
Role | Business Manager |
Correspondence Address | 19 Craybrooke Road Sidcup Kent DA14 4HJ |
Director Name | Mr Michael John Booth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 October 2002) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 7 Upper Belgrave Street London SW1X 8BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 St. Johns Lane Smithfield London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
3 May 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
13 July 2000 | Full accounts made up to 30 June 1999 (13 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Accounting reference date extended from 31/05/97 to 01/06/97 (1 page) |
12 June 1996 | Company name changed yesteraction LIMITED\certificate issued on 12/06/96 (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Secretary resigned (1 page) |
1 May 1996 | Incorporation (9 pages) |