Dartford
DA1 2ST
Secretary Name | Keith Peter Duff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 12 Yardley Basildon Essex SS15 5HE |
Director Name | Paul Michael Dodd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 06 June 1996) |
Role | Import Manager |
Correspondence Address | 29 Bader Walk Northfleet Gravesend Kent DA11 8PU |
Secretary Name | Joanne Claire Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 1999) |
Role | Senior Staff Nurse |
Correspondence Address | 29 Bader Walk Northfleet Gravesend Kent DA11 8PU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Summit House Highfield Road Dartford Kent DA1 2JY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | Voluntary strike-off action has been suspended (1 page) |
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2001 | Application for striking-off (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
20 August 1999 | Return made up to 13/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | New director appointed (1 page) |
15 June 1996 | £ nc 100/1000 05/06/96 (1 page) |
15 June 1996 | Resolutions
|
15 June 1996 | Conve 05/06/96 (1 page) |
15 June 1996 | Resolutions
|
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 May 1996 | Incorporation (8 pages) |