Marden
Tonbridge
Kent
TN12 9QU
Director Name | Mr Michael John Mackenzie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Cottage High St Brenchley Tonbridge Kent TN12 7NU |
Director Name | Mrs Janet Crantock Renwick |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 July 1997) |
Role | Graphic Designer |
Correspondence Address | Printers Cottage Pattenden Lane Marden Tonbridge Kent TN12 9QU |
Director Name | Mr Peter William Renwick |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 July 1997) |
Role | Consultant |
Correspondence Address | Printers Cottage Pattenden Lane Marden Tonbridge Kent TN12 9QU |
Director Name | Mrs Janet Crantock Renwick |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 11 February 1999) |
Role | Graphic Designer |
Correspondence Address | Printers Cottage Pattenden Lane Marden Tonbridge Kent TN12 9QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 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 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Primavera Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Correspondence Address | The House High Street Brenchley Tonbridge Kent TN12 7NQ |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 October 2002 | Dissolved (1 page) |
---|---|
1 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec/state rel/liq (1 page) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | O/C 09/05/01 rem/appt liqs (5 pages) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (6 pages) |
17 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
27 April 1999 | Appointment of a voluntary liquidator (2 pages) |
27 April 1999 | Statement of affairs (17 pages) |
27 April 1999 | Resolutions
|
17 March 1999 | Registered office changed on 17/03/99 from: c/o hanafin & co the house high street brenchley tonbridge kent TN12 7NQ (1 page) |
15 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
13 August 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
5 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
12 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Ad 30/01/98--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
17 October 1997 | Company name changed limtour LIMITED\certificate issued on 20/10/97 (3 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 May 1997 | Incorporation (20 pages) |