Sevenoaks
Kent
TN13 3JD
Director Name | Geraldine Ruth Irene Bennett |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(1 year after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 March 2009) |
Role | Retired |
Correspondence Address | 63 Bosville Drive Sevenoaks Kent TN13 3JB |
Secretary Name | Teresa Fitzsimmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | 38 Otford Road Sevenoaks Kent TN14 5DN |
Director Name | Lee Ruston |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 19 Adams Square Bexleyheath Kent DA6 8BX |
Secretary Name | Lee Ruston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 19 Adams Square Bexleyheath Kent DA6 8BX |
Secretary Name | Lindsey Theodora Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 9 Childsbridge Lane Kemsing Sevenoaks Kent TN15 6TJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,699 |
Cash | £75 |
Current Liabilities | £251,378 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2008 | Liquidators statement of receipts and payments (5 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 3 September 2008 (5 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
1 April 2008 | Liquidators statement of receipts and payments to 3 September 2008 (5 pages) |
14 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Statement of affairs (15 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Appointment of a voluntary liquidator (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: the lower quarry northdowns business park pilgrims way dunton green sevenoaks kent TN13 2TL (1 page) |
6 May 2003 | Return made up to 14/03/03; full list of members
|
10 February 2003 | Registered office changed on 10/02/03 from: 150 high street sevenoaks kent TN13 1XE (1 page) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: ashdown hurrey & co 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
9 January 2002 | Auditor's resignation (2 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 September 2000 | Return made up to 14/03/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
19 April 1999 | Particulars of mortgage/charge (4 pages) |
19 April 1999 | Particulars of mortgage/charge (7 pages) |
12 March 1999 | Return made up to 14/03/99; full list of members
|
9 February 1999 | Registered office changed on 09/02/99 from: ashdown hurrey & co 2 linden close tunbridge wells TN4 8HH (1 page) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Resolutions
|
27 July 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Ad 24/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 July 1998 | £ nc 2/1000000 24/06/98 (1 page) |
13 July 1998 | Resolutions
|
1 July 1998 | Return made up to 14/03/98; full list of members
|
1 July 1998 | Registered office changed on 01/07/98 from: 2 linden close tunbridge wells TN4 8HH (1 page) |
1 July 1998 | New secretary appointed (2 pages) |
10 June 1998 | Registered office changed on 10/06/98 from: 3RD floor tubs hill house sevenoaks kent TN13 1BL (1 page) |
24 April 1998 | New director appointed (2 pages) |
28 May 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed;new director appointed (1 page) |
20 March 1997 | Director resigned (1 page) |
14 March 1997 | Incorporation (20 pages) |