Welling
Kent
DA16 1DB
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Farthing |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2000) |
Role | Architect |
Correspondence Address | 8 Leslie Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AN |
Director Name | Eric Gladstone Hasler |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Avenue Gosforth Newcastle Upon Tyne NE3 4DT |
Secretary Name | Patricia Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 1997) |
Role | Practice Manager |
Correspondence Address | 33 Laburnum Grove Cleadon Village Sunderland SR6 7RJ |
Director Name | Andrew John Scott |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 44 Clyde Street Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7DH |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2000) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Registered Address | 6th Floor St Alphage Street 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,403 |
Cash | £1,656 |
Current Liabilities | £314,594 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 April 2005 | Dissolved (1 page) |
---|---|
31 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: providence house navigation road stoke on trent ST6 3BQ (1 page) |
18 October 2000 | Secretary resigned (1 page) |
3 July 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
17 September 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 May 1999 | Location of register of members (1 page) |
22 April 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 89-91 jesmond road newcastle upon tyne NE2 1NH (1 page) |
7 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
15 January 1998 | Secretary resigned (1 page) |
17 April 1997 | Company name changed paddlesworth LIMITED\certificate issued on 18/04/97 (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 April 1997 | Director resigned (1 page) |
7 March 1997 | Incorporation (18 pages) |