Royal British Legion Village
Aylesford
Kent
ME20 7RY
Secretary Name | Kathleen Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Office Secretary |
Correspondence Address | 15 Allchurch Drive Ashington Northumberland NE63 9EQ |
Secretary Name | Jhon Gerrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 10 January 1999) |
Role | Company Director |
Correspondence Address | 3 Old Wood Farm Blithbury Road Rugeley Staffordshire WS15 3HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Begbies Traynor Chartered Accountant,1 & 2 Raymond Buildng Grays Inn, London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,867 |
Cash | £605 |
Current Liabilities | £5,299 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 January 2004 | Dissolved (1 page) |
---|---|
20 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Appointment of a voluntary liquidator (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 9 clive house the royal british legion village aylesford kent ME20 7RY (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Statement of affairs (6 pages) |
12 June 2002 | Return made up to 16/04/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
15 June 2001 | Return made up to 16/04/01; full list of members
|
6 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
21 July 2000 | Return made up to 16/04/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
5 August 1999 | Return made up to 16/04/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 30 April 1998 (5 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Return made up to 16/04/98; full list of members (6 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 10 hillcrest north senton ashington northumberland (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
16 April 1997 | Incorporation (12 pages) |