Gore Court Road Otham
Maidstone
Kent
ME15 8RE
Director Name | John Paul McBride |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | John Paul McBride |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Brian Leonard Moleshead |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manorfields Close Chislehurst Kent BR7 6SE |
Director Name | Mrs Rachel Louise Ramsay Wallis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hogs Orchard Swanley Kent BR8 7WX |
Director Name | John Edward Eldridge |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 Hollington Court High Street Chislehurst Kent BR7 5AJ |
Director Name | Stephen Henry Mathews |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Detillens Lane Oxted Surrey RH8 0DH |
Director Name | Mr Nigel Philip Kimber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Stickens Lane East Malling West Malling Kent ME19 6BT |
Director Name | Nicola Luigi Paterno |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Marrabon Close Sidcup Kent DA15 9EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £415,615 |
Cash | £210,457 |
Current Liabilities | £49,732 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | Return made up to 06/01/03; full list of members
|
8 January 2003 | Application for striking-off (2 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | S-div 28/01/02 (1 page) |
23 January 2002 | Return made up to 06/01/02; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Return made up to 06/01/01; full list of members (9 pages) |
21 June 2000 | Particulars of contract relating to shares (3 pages) |
21 June 2000 | Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2000 | New director appointed (2 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 2000 | Return made up to 06/01/00; full list of members (8 pages) |
6 January 1999 | Return made up to 06/01/99; no change of members
|
29 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
12 January 1998 | Return made up to 06/01/98; full list of members (8 pages) |
25 June 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Incorporation (15 pages) |