New Ash Green
Longfield
Kent
DA3 8HX
Director Name | John Ian Clucas |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1996(2 months after company formation) |
Appointment Duration | 6 years (closed 24 December 2002) |
Role | Computer Consultant |
Correspondence Address | 43 Lambardes New Ash Green Longfield Kent DA3 8HX |
Secretary Name | Gillian Margaret Clucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1996(2 months after company formation) |
Appointment Duration | 6 years (closed 24 December 2002) |
Role | Housewife |
Correspondence Address | 43 Lambardes New Ash Green Longfield Kent DA3 8HX |
Secretary Name | John Ian Clucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 1997) |
Role | Computer Consultant |
Correspondence Address | 43 Lambardes New Ash Green Longfield Kent DA3 8HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43 Lambardes New Ash Green Longfield Kent DA3 8HX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2002 | Application for striking-off (1 page) |
20 November 2001 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
29 August 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
22 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
9 November 1998 | Return made up to 07/10/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Ad 19/12/96--------- £ si 1@1 (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Return made up to 08/10/97; full list of members
|
2 April 1997 | Registered office changed on 02/04/97 from: 43 lambardes new ash green longfield kent DA3 8HX (1 page) |
10 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 788/790 finchley road london NW11 7UR (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
8 October 1996 | Incorporation (17 pages) |