St Pauls Cray
Orpington
Kent
BR5 3LX
Director Name | Mr Jeffrey Bernard Fosker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Haven Hill, Hodsoll St. Sevenoaks Kent TN15 7LL |
Secretary Name | Bernard Fosker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Specialist Motor Trader |
Correspondence Address | Woodside Fairseat Lane Fairseat Sevenoaks Kent TN15 7LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 December 2005 | Dissolved (1 page) |
---|---|
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
16 June 2003 | Statement of affairs (6 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 15 station road st. Ives cambridgeshire PE27 5BH (1 page) |
9 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 15 station road st. Ives cambridgeshire PE27 5BH (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
23 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: woodside fairseat lane fairseat sevenoaks kent TN15 7LP (1 page) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2001 | Full accounts made up to 30 September 1999 (9 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 April 1999 | Return made up to 19/12/98; full list of members
|
25 November 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
23 March 1998 | Return made up to 19/12/97; full list of members
|
12 March 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
23 April 1997 | Company name changed civilrack LIMITED\certificate issued on 24/04/97 (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
19 December 1996 | Incorporation (9 pages) |