Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 June 2003) |
Role | Management Services Chairman |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | James Alexander Beagrie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | The Copper Beech Walking Bottom Peaslake Surrey GU5 9RR |
Secretary Name | Christopher Frederick Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Little Bredbury Bishops Down Cottage Bishops Down Park Road Tunbridge Wells Kent TN4 8XY |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 June 2002 | Return made up to 08/05/02; full list of members (5 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
27 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | New director appointed (6 pages) |
31 October 2000 | New director appointed (5 pages) |
31 October 2000 | New director appointed (5 pages) |
20 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
11 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
10 June 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: c/o suretravel LTD the pavilions kiln lane epsom surrey KT17 1EF (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
8 July 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
15 June 1998 | Return made up to 08/05/98; full list of members
|
17 September 1997 | Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page) |
10 June 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Incorporation (14 pages) |