Boughton Monchelsea
Maidstone
Kent
ME17 4LG
Secretary Name | Mr Jeffrey James Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 53 Lewis Court Drive Boughton Monchelsea Maidstone Kent ME17 4LG |
Director Name | Mr Kuldip Thandi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Co Director |
Correspondence Address | 9 King Harold Way Bexleyheath Kent DA7 5QU |
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Secretary Name | Mr Paul Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 February 1997) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 59a Reculver Road Herne Bay Kent CT6 6LQ |
Secretary Name | Trevor Dennis Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 5 Jolive Court Rosetrees Guildford Surrey GU1 2HX |
Director Name | David Peter Crowe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 25 Wilmer Crescent Kingston Upon Thames Surrey KT2 5LU |
Director Name | Kevin Lumb |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 December 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burrow Road Chigwell Essex IG7 4HB |
Director Name | Paul Houssier |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2001) |
Role | Company Director |
Correspondence Address | 167 Willowmead Leybourne West Malling Kent ME19 5RB |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Effra House, 34 High Street Ewell Surrey KT17 1RW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 October 2007 | Dissolved (1 page) |
---|---|
16 July 2007 | Completion of winding up (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 February 2007 | Order of court to wind up (3 pages) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Voluntary strike-off action has been suspended (1 page) |
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Application for striking-off (1 page) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: effrsa house 34 high street ewell surrey KT17 1RW (1 page) |
8 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 53 lewis court drive boughton monchelsea maidstone kent ME17 4LQ (1 page) |
12 August 2004 | New director appointed (2 pages) |
8 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 June 2003 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
6 March 2003 | Return made up to 06/06/02; full list of members
|
29 August 2001 | Return made up to 06/06/01; full list of members (6 pages) |
7 March 2001 | Director resigned (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 46 high street new romney kent TN28 8AT (1 page) |
13 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
13 July 2000 | Return made up to 06/06/00; full list of members
|
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Return made up to 06/06/99; full list of members (6 pages) |
22 July 1999 | New director appointed (2 pages) |
21 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
8 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 54 high street west norwood london SE27 9NR (1 page) |
18 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
18 September 1997 | Ad 07/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 31-33 bondway london SW8 1SJ (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
6 June 1996 | Incorporation (13 pages) |