Langton Green
Tunbridge Wells
Kent
TN3 0DB
Director Name | Pamela Rich |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 December 2002) |
Role | Secretary |
Correspondence Address | 30 Newlands Langton Green Tunbridge Wells Kent TN3 0DB |
Secretary Name | Pamela Rich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 December 2002) |
Role | Secretary |
Correspondence Address | 30 Newlands Langton Green Tunbridge Wells Kent TN3 0DB |
Director Name | Kathleen Mary Everest |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 72 Beacon Drive Bean Dartford Kent DA2 8BG |
Secretary Name | Kathleen Mary Everest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 72 Beacon Drive Bean Dartford Kent DA2 8BG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2-2a Highfield Road Dartford Kent DA1 2JY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,813 |
Cash | £130,126 |
Current Liabilities | £301,979 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2002 | Strike-off action suspended (1 page) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | Strike-off action suspended (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 July 1999 | Return made up to 16/01/99; no change of members (6 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 May 1998 | Return made up to 16/01/98; full list of members (5 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Registered office changed on 10/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | Incorporation (8 pages) |