Green Street, Green Road
Dartford
Kent
DA1 1QF
Secretary Name | Tammy Jane Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Correspondence Address | 26 Heather Drive Romford Essex RM1 4SP |
Director Name | Brendan Patrick McGirr |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Plant Manager |
Correspondence Address | 83 Dunwich Road Bexleyheath Kent DA7 5EN |
Secretary Name | Christine Teresa Burke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | District Nurse |
Correspondence Address | 29 Dartford Road Bexley Kent DA5 2AY |
Director Name | Mr James Michael Burke |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1997(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1999) |
Role | Engineer |
Correspondence Address | 29 Dartford Road Bexley Kent DA5 2AY |
Secretary Name | Mr James Michael Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1997(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2001) |
Role | Engineer |
Correspondence Address | 29 Dartford Road Bexley Kent DA5 2AY |
Director Name | John Carrington |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 2001) |
Role | Builder |
Correspondence Address | The Terrace Parkhurst Drive Raleigh Essex SS6 9RD |
Secretary Name | John Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 2001) |
Role | Builder |
Correspondence Address | The Terrace Parkhurst Drive Raleigh Essex SS6 9RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Co Blanche & Co Thames House Wellington Street Woolwich London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £576,384 |
Gross Profit | £98,442 |
Net Worth | £8,153 |
Cash | £32,031 |
Current Liabilities | £160,076 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 March 2004 | Dissolved (1 page) |
---|---|
2 December 2003 | Completion of winding up (1 page) |
1 October 2001 | Order of court to wind up (2 pages) |
18 July 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 30 April 2000 (9 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members
|
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
11 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
20 March 2000 | Director resigned (1 page) |
23 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
6 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
1 September 1998 | Return made up to 28/04/98; full list of members (6 pages) |
28 April 1998 | Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (20 pages) |