Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director Name | Victor Herbert Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 December 2005) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rushley Close Keston Kent BR2 6BZ |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Julie Ann Rodilosso |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Pasture Lodge Bourne Road, Colsterworth Grantham Lincolnshire NG33 5JP |
Director Name | Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Pasture Lodge Bourne Road, Colsterworth Grantham Lincolnshire NG33 5JP |
Secretary Name | Martin Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Pasture Lodge Bourne Road, Colsterworth Grantham Lincolnshire NG33 5JP |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Murray House Murray Road Orpington Kent BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
25 July 2005 | Application for striking-off (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
3 October 2003 | New secretary appointed (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: the marketing centre 12 flag business exchange, vicarage farm road, peterborough cambridgeshire PE1 5SL (1 page) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
25 June 2003 | Return made up to 24/07/02; full list of members
|
7 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
28 February 2002 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
30 July 2001 | Return made up to 24/07/01; full list of members
|
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
23 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: priory house priory gardens chesterton peterborough PE7 3UB (1 page) |
14 September 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
6 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
25 January 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
7 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
2 March 1998 | Return made up to 24/07/97; full list of members; amend (8 pages) |
1 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
8 April 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: priory house priory gardens peterborough cambridgeshire PE7 3UB (1 page) |
2 September 1996 | Director resigned (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
4 August 1996 | New secretary appointed;new director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
24 July 1996 | Incorporation (7 pages) |