Bromley
Kent
BR2 0YH
Secretary Name | Benedict Hubbard |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Senior Draughtsman |
Correspondence Address | 5 Hildenlea Place Short Lands Bromley Kent BR2 0YH |
Director Name | Mr Stephen Joseph Healy |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Daerwood Close Bromley Kent BR2 8NU |
Secretary Name | Mr Stephen Joseph Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Daerwood Close Bromley Kent BR2 8NU |
Director Name | Kim Stephanie Bleakley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2002) |
Role | Accountant |
Correspondence Address | 42b Mount Pleasant Biggin Hill Kent TN16 3TR |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,082,319 |
Gross Profit | £523,555 |
Net Worth | £89,093 |
Cash | £23,505 |
Current Liabilities | £698,321 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 September 2007 | Dissolved (1 page) |
---|---|
19 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2007 | Liquidators statement of receipts and payments (6 pages) |
27 March 2007 | Liquidators statement of receipts and payments (6 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor 46 clarendon road watford WD17 1HE (1 page) |
12 March 2003 | Appointment of a voluntary liquidator (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Statement of affairs (7 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
14 August 2002 | Full accounts made up to 31 March 2001 (13 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
11 March 2002 | Director resigned (1 page) |
9 March 2001 | Return made up to 07/03/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 July 2000 | Auditor's resignation (1 page) |
8 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 March 1999 | Return made up to 07/03/99; full list of members
|
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 November 1998 | Particulars of mortgage/charge (5 pages) |
11 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | New director appointed (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
16 April 1997 | Ad 09/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (15 pages) |