Perry Green
Much Hadham
Hertfordshire
SG10 6DZ
Director Name | James Albert Roth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | 177 Shooters Hill Road London SE3 8UL |
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 October 2006) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Mr Derek Edward Sumpter |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2004) |
Role | Haulier |
Correspondence Address | 3 Robins Cottages Green Farm Lane Shorne Gravesend Kent DA12 3HG |
Director Name | Mrs Maureen Sumpter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 February 2004) |
Role | Admin Manager |
Correspondence Address | 3 Robin Cottage Shorne Gravesend Kent Da12 |
Director Name | Mr Paul Sumpter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2004) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 8 Regents Court 58 Albemarle Rd Beckenham Kent BR3 5HR |
Secretary Name | Gary Anthony Dolden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 February 2004) |
Role | Admin Manager |
Correspondence Address | Tudor Cottage 82 Ryarsh Road Birling West Malling Kent ME19 5JR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Tower Wharf Lower Road Northfleet Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £410,097 |
Gross Profit | £285,445 |
Net Worth | £1,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
28 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
3 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
23 April 2004 | Director resigned (1 page) |
21 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: tower wharf lower road northfleet kent DA11 9BD (1 page) |
12 March 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
26 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New director appointed (1 page) |
23 February 2004 | New secretary appointed (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: aston house dudley road tunbridge wells kent TN1 1LF (1 page) |
31 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 January 2003 | Amended full accounts made up to 30 June 2002 (11 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
29 April 2002 | Return made up to 01/05/02; full list of members (7 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
23 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
20 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
24 October 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
30 July 1997 | Ad 21/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 May 1997 | Incorporation (14 pages) |