Bromley
Kent
BR2 0PU
Director Name | Mr James Frederick Gibbons |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 May 2000) |
Role | Company Director |
Correspondence Address | 2 Beeton Close Greenhithe Kent DA9 9QN |
Secretary Name | Patricia Jean Dovey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 May 2000) |
Role | Company Director |
Correspondence Address | 37 St Marys Avenue Bromley Kent BR2 0PU |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Director Name | Melvyn Chistopher Stanford |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 14 Fletchers Southwater Horsham West Sussex RH13 7BE |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Registered Address | 66-70 Bourne Road Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 November 1999 | Voluntary strike-off action has been suspended (1 page) |
15 June 1999 | Voluntary strike-off action has been suspended (1 page) |
4 May 1999 | Application for striking-off (1 page) |
21 July 1998 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
2 February 1998 | Director resigned (1 page) |
30 January 1998 | Return made up to 23/01/98; full list of members (7 pages) |
18 February 1997 | Ad 24/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (3 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | New director appointed (3 pages) |
23 January 1997 | Incorporation (18 pages) |