Downswood
Maidstone
Kent
ME15 8TE
Director Name | Francis John Watts |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Engineer |
Correspondence Address | 4 Taylor Road Snodland Kent ME6 5HH |
Secretary Name | Paul Henry Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Engineer |
Correspondence Address | 9 Cheviot Gardens Downswood Maidstone Kent ME15 8TE |
Director Name | Lynne Cresswell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Sandown Road West Malling Kent ME19 6NS |
Secretary Name | Lynne Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | 46 Sandown Road West Malling Kent ME19 6NS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Statement of affairs (8 pages) |
2 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Resolutions
|
11 December 2000 | Registered office changed on 11/12/00 from: town house 74/80 high street west malling kent ME19 6LU (1 page) |
28 November 2000 | Full accounts made up to 31 May 1999 (10 pages) |
27 September 2000 | Return made up to 22/05/98; full list of members (6 pages) |
20 September 2000 | Return made up to 22/05/00; full list of members
|
29 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 372 old street london EC1V 9LT (1 page) |
24 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
25 July 1997 | Full accounts made up to 31 May 1997 (10 pages) |
27 June 1997 | Ad 30/04/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Company name changed alarmco LIMITED\certificate issued on 17/01/97 (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
22 May 1996 | Incorporation (12 pages) |