Beckenham
Kent
BR3 3XL
Secretary Name | Stephen John Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 23 Bucknall Way Beckenham Kent BR3 3XL |
Director Name | Michael Ronald Clayton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 August 2002) |
Role | Engineer |
Correspondence Address | 5 Mill Pond Close Sevenoaks Kent TN14 5AW |
Director Name | Patrick Leslie Coulter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | Treetops 16 Willow Walk Meopham Gravesend Kent DA13 0QS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 219 Wickham Road Croydon Surrey CR0 8TG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,319 |
Cash | £1,285 |
Current Liabilities | £13,604 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
23 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
3 May 2000 | Return made up to 08/04/00; full list of members
|
5 October 1999 | Registered office changed on 05/10/99 from: 145 wickham road shirley croydon CR0 8TE (1 page) |
5 October 1999 | Return made up to 08/04/99; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
6 May 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: international house 31 church road london NW4 4EB (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |