Sidcup
Kent
DA14 4LW
Director Name | Nino Paul Petruccio |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Craigdale Road Hornchurch Essex RM11 1AH |
Secretary Name | Mr Joseph John Driscoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Walton Road Sidcup Kent DA14 4LW |
Director Name | Suzanne Freda Driscoll |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 116 Walton Road Sidcup Kent DA14 4LW |
Secretary Name | Jacqueline Mary Crabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 29 The Charter Road Woodford Green Essex IG8 9RE |
Director Name | Mr David John Grieg Crabb |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 29 The Charter Road Woodford Green Essex IG8 9RE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 June 2001 | Dissolved (1 page) |
---|---|
20 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Appointment of a voluntary liquidator (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: security house 485 hale end road london E4 9PT (1 page) |
5 July 1999 | Statement of affairs (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
29 September 1997 | £ nc 1000/100000 30/05/97 (1 page) |
29 September 1997 | Resolutions
|
29 September 1997 | Ad 30/05/97--------- £ si 29001@1=29001 £ ic 999/30000 (2 pages) |
29 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
22 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
2 May 1996 | Incorporation (12 pages) |