Swanley
Kent
BR8 8TA
Director Name | Michael Joseph Hayes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Edgehill Parkview Road Pinner Middlesex HA5 3YF |
Director Name | Mr David George Gregory |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Lime Tree Walk Chorleywood Rickmansworth Hertfordshire WD3 4BX |
Director Name | James Morris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 14 Tubbenden Lane Orpington Kent BR6 9NN |
Director Name | Steven George Wade |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Printer |
Correspondence Address | 5 Cromlix Close Chislehurst Kent BR7 5SJ |
Secretary Name | Mr David George Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Lime Tree Walk Chorleywood Rickmansworth Hertfordshire WD3 4BX |
Secretary Name | Michael Joseph Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Edgehill Parkview Road Pinner Middlesex HA5 3YF |
Director Name | Mr David William Marrable |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 19 March 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 147 Chalkwell Avenue Westcliff On Sea Essex SS0 8HN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £502,666 |
Gross Profit | £66,447 |
Net Worth | £5,247 |
Cash | £49 |
Current Liabilities | £302,854 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Statement of affairs (10 pages) |
10 January 2003 | Appointment of a voluntary liquidator (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 40 chamberlayne road kensal rise london NW10 3JE (1 page) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Director resigned (1 page) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (9 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 March 2000 | Return made up to 24/02/00; full list of members (9 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 April 1999 | Return made up to 24/02/99; no change of members (6 pages) |
11 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
5 May 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 24/02/98; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Ad 10/04/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Secretary resigned (1 page) |