Heybridge Basin
Maldon
Essex
CM9 4RS
Secretary Name | Gerald Richard O`Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bentalls Shopping Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
Secretary Name | Mr Michael Anthony Landrail Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 15 Vicary Way Maidstone Kent ME16 0EJ |
Director Name | John Anthony Willis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 21 Hopkinson Way Andover Hampshire SP10 3SA |
Secretary Name | Patricia Elizabeth Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 5a Bexmoor Way Old Basing Basingstoke Hampshire RG24 7BL |
Director Name | Michael John Lessey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | Woodside, 177 Warren Road Chelsfield Orpington Kent BR6 6ES |
Secretary Name | Michael John Lessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | Woodside, 177 Warren Road Chelsfield Orpington Kent BR6 6ES |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 103 Horton Kirby Trading Estate Station Road South Darenth Dartford Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Year | 2014 |
---|---|
Net Worth | £8,354 |
Cash | £7,427 |
Current Liabilities | £312,659 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 December 2003 | Dissolved (1 page) |
---|---|
30 September 2003 | Completion of winding up (1 page) |
11 November 2002 | Order of court to wind up (3 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Return made up to 07/05/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 September 2000 | Return made up to 07/05/00; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 August 1999 | Return made up to 07/05/99; full list of members (6 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 15 bentalls shopping centre heybridge, maldon essex CM9 4GD (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
15 May 1999 | Secretary resigned (1 page) |
20 April 1999 | Company name changed rotair motor sales LIMITED\certificate issued on 21/04/99 (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | New secretary appointed (2 pages) |
18 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
21 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
12 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Incorporation (14 pages) |