Bromley
Kent
BR1 4SL
Director Name | Barry Charles Martin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1996(same day as company formation) |
Role | Roofing Specialist |
Correspondence Address | Woodpeckers Berrys Green Road Berrys Green Cudham Kent TN16 3AH |
Secretary Name | Barbara Jean Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodpeckers Berrys Green Road Berrys Green Cudham Kent TN16 3AH |
Director Name | Spencer Martin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 March 2001) |
Role | Roofing Specialist |
Correspondence Address | 18-E Lansdowne Road Bromley Kent BR1 3LZ |
Director Name | Paul Martin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Roofing Specialist |
Correspondence Address | 18-E Lansdowne Road Bromley Kent BR1 3LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2000 | Application for striking-off (1 page) |
2 May 2000 | Return made up to 18/12/99; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 June 1999 | Return made up to 18/12/98; full list of members (7 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 99 perry vale forest hill london SE23 (1 page) |
31 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Secretary's particulars changed (1 page) |
17 July 1997 | New director appointed (1 page) |
17 July 1997 | Ad 06/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 July 1997 | Director resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 56A haverstock hill london NW3 2BH (1 page) |
10 April 1997 | Company name changed B.C. martin roofing contractors LIMITED\certificate issued on 11/04/97 (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
15 January 1997 | Memorandum and Articles of Association (13 pages) |
18 December 1996 | Incorporation (18 pages) |