Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary Name | Mr James Garfield Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 20 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clenches Mead Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Russell David Turner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 21 Jasmin Avenue Chapel Park Newcastle Upon Tyne NE5 1TL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2007 | Application for striking-off (1 page) |
22 June 2007 | Director resigned (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
19 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
20 July 2004 | Return made up to 17/07/04; full list of members (3 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
10 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
19 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
23 July 1999 | Return made up to 17/07/99; full list of members (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 October 1998 (4 pages) |
23 July 1998 | Return made up to 17/07/98; full list of members (7 pages) |
4 December 1997 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
27 July 1997 | Return made up to 17/07/97; full list of members (7 pages) |
14 October 1996 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 1 locks court 429 crofton road locksbottom kent BR6 8NL (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Incorporation (17 pages) |