3 Garth Road
Sevenoaks
Kent
TN13 1RT
Secretary Name | Mr Stephen William Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1996(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Spinnakers 3 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Duncan Ashley Turner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Contracts Manager |
Correspondence Address | Paxtons Pounsley Road Sevenoaks Kent TN13 2XP |
Director Name | Stanley William Price |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Building Consultant |
Correspondence Address | 23 Derwent Drive Petts Wood Orpington Kent BR5 1EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2006 | Dissolved (1 page) |
---|---|
21 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Form 4.68 - b/d date - 01/09/05 (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: london road halstead sevenoaks kent TN14 7DT (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Appointment of a voluntary liquidator (1 page) |
9 December 2002 | Statement of affairs (10 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
6 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 October 2000 | Particulars of mortgage/charge (4 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 August 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 12/07/99; full list of members (5 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
31 July 1998 | Return made up to 12/07/98; full list of members (5 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 December 1996 | Ad 27/11/96--------- £ si 1000@1=1000 £ ic 1002/2002 (2 pages) |
27 September 1996 | Ad 07/08/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
13 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
13 August 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New secretary appointed;new director appointed (2 pages) |
12 July 1996 | Incorporation (16 pages) |