Riverhead
Sevenoaks
Kent
TN13 2AT
Director Name | Mrs Sheila Louise Wye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 August 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 85 Swarraton Alresford Hampshire SO24 9TQ |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 August 2009) |
Role | Group Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Patrick David Harold |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Keepers Lodge Seal Road Seal Sevenoaks Kent TN15 0AW |
Director Name | Michael John Vaughan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Waltham House 223 Farleigh Road Warlingham Surrey CR6 9EL |
Secretary Name | Patrick David Harold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Keepers Lodge Seal Road Seal Sevenoaks Kent TN15 0AW |
Director Name | Mr David Witchell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Secretary Name | Mr David Witchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Director Name | Ralph Gold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2005) |
Role | Chairman And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bayham Lake Estate Bayham Lake Lamberhurst Tunbridge Wells Kent TN3 8BG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,645 |
Net Worth | -£180,727 |
Current Liabilities | £262,210 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
10 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
16 October 2007 | Auditor's resignation (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
6 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
6 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
6 December 2005 | Director's particulars changed (1 page) |
23 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | New director appointed (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New secretary appointed (3 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members
|
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Auditor's resignation (1 page) |
7 January 2003 | Return made up to 30/12/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
27 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
21 May 2001 | New director appointed (2 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
18 December 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members
|
31 August 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
24 June 1999 | Resolutions
|
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: gold air house biggin hill airfield biggin hill westerham kent TN16 3BN (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Return made up to 06/02/99; full list of members (8 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 September 1998 | Director's particulars changed (1 page) |
26 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
28 June 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: gadoline house godstone road whyteleaf surrey CR3 0EA (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Incorporation (15 pages) |