Swanley Village
Kent
BR8 7PR
Director Name | Susan Jane Steadman |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years (closed 06 August 2002) |
Role | Physiotherapist |
Correspondence Address | Alice Dene Beechenlea Lane Swanley Village Kent BR8 7PR |
Secretary Name | Susan Jane Steadman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years (closed 06 August 2002) |
Role | Physiotherapist |
Correspondence Address | Alice Dene Beechenlea Lane Swanley Village Kent BR8 7PR |
Director Name | Kerry Hockley Wright |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ |
Secretary Name | Jennifer Margaret Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Heritage House 34 North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 October 1998 (10 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: warmlake business centre the oast maidstone kent ME17 3LR (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed;new director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
13 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
19 January 1998 | Return made up to 23/10/97; full list of members (6 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: erskine house 53 london road maidstone kent ME16 8JH (1 page) |
5 February 1997 | Ad 09/12/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
6 December 1996 | Director resigned (1 page) |
23 October 1996 | Incorporation (14 pages) |