Sutton Road Sutton Valence
Maidstone
Kent
ME17 3LX
Director Name | Gregory Michael Gerald Martin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Headteacher |
Correspondence Address | 171 Rosendale Road West Dulwich London SE21 8LW |
Secretary Name | Bernard James Dodds |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Director/Company Secretary |
Correspondence Address | 4 Plough Cottages Sutton Road Sutton Valence Maidstone Kent ME17 3LX |
Director Name | Michael Noble Gee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 September 1997) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | Clare House Milstead Sittingbourne Kent ME9 0SB |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1997(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1997(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | C/O Begbies Traynor 6 Raymond Buildings Grays Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 December 1999 | Dissolved (1 page) |
---|---|
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Resolutions
|
29 May 1998 | Appointment of a voluntary liquidator (1 page) |
29 May 1998 | Statement of affairs (8 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: durand gardens london SW9 0RD (1 page) |
19 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: paper mews bourncreste house bonham drive sittingbourne kent ME10 3RY (1 page) |
11 September 1997 | Director resigned (1 page) |
16 April 1997 | Ad 24/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 1997 | Company name changed senatorgold LIMITED\certificate issued on 19/02/97 (2 pages) |
3 January 1997 | Incorporation (14 pages) |