Abbey Wood
London
SE2 0DN
Secretary Name | Georgina Sheila Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 59 Chestnut Avenue West Wickham Kent BR4 9ET |
Director Name | Martin John Burke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 February 1997) |
Role | Marketing Consultant |
Correspondence Address | Merrydown Beckley Rye East Sussex TN31 6RS |
Director Name | William Thomas Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 February 1997) |
Role | General Manager |
Correspondence Address | 41 Scott Close Ditton Aylesford Kent ME20 6QP |
Secretary Name | William Thomas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 February 1997) |
Role | General Manager |
Correspondence Address | 41 Scott Close Ditton Aylesford Kent ME20 6QP |
Director Name | Mrs Manjit Kaur Lehall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(8 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 18 Balgowan Road Beckenham Kent BR3 4HJ |
Director Name | Dawn Valerie Postans |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 131 Reidhaven Road Plumstead London SE18 1BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Daniels & Co 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2001 | Application for striking-off (1 page) |
1 October 2001 | Director resigned (1 page) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members
|
10 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 September 1998 | New director appointed (2 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 May 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
2 July 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Nc inc already adjusted 04/10/96 (1 page) |
19 November 1996 | Resolutions
|
13 November 1996 | Company name changed bucktour LIMITED\certificate issued on 14/11/96 (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 September 1996 | Incorporation (20 pages) |