Petts Wood
Orpington
Kent
BR5 1EA
Director Name | Mr Anthony Robert Evenett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 14 Thomas Street Tunbridge Wells Kent TN4 9RN |
Director Name | Mr Kenneth Leonard Sidney Pegley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Executive |
Correspondence Address | 79 Belmont Lane Chislehurst Kent BR7 6BL |
Secretary Name | Mr Kenneth Leonard Sidney Pegley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Executive |
Correspondence Address | 79 Belmont Lane Chislehurst Kent BR7 6BL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,484 |
Current Liabilities | £121,357 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 October 2006 | Dissolved (1 page) |
---|---|
11 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Resolutions
|
14 April 2005 | Statement of affairs (7 pages) |
14 April 2005 | Appointment of a voluntary liquidator (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
14 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
20 December 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 April 2000 | Return made up to 13/02/00; no change of members (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 March 1999 | Return made up to 13/02/99; no change of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
4 November 1997 | Particulars of mortgage/charge (6 pages) |
4 August 1997 | Company name changed ruple products LIMITED\certificate issued on 05/08/97 (2 pages) |
17 March 1997 | New secretary appointed;new director appointed (2 pages) |
17 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
13 February 1997 | Incorporation (16 pages) |