Sandwich
Kent
CT13 9LD
Director Name | Lewis Montague |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Willow Trees New Way Lane Threshers Bush Harlow Essex CM17 0NT |
Secretary Name | Mr Philip Clive Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 St Georges Road Sandwich Kent CT13 9LD |
Director Name | Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1997(2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Ch Accountant |
Correspondence Address | 2 Aspen Park Drive Garston Watford Hertfordshire WD2 6RS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter James Caro |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 January 1998) |
Role | Property Consultant |
Correspondence Address | 2 Westwell Court Tenterden Kent TN30 6TS |
Director Name | Christopher David Tapley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 January 1998) |
Role | Property Consultant |
Correspondence Address | 175 Queens Road Buckhurst Hill Essex IG9 5AZ |
Registered Address | 2nd Floor Fergusson House 124/128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 May 2002 | Dissolved (1 page) |
---|---|
7 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2001 | O/C replacement of liquidator (7 pages) |
15 February 2001 | Appointment of a voluntary liquidator (1 page) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Appointment of a voluntary liquidator (1 page) |
27 July 1999 | Statement of affairs (11 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 144 high street epping essex CM16 4AS (1 page) |
25 August 1998 | Return made up to 12/06/98; full list of members (6 pages) |
19 June 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
5 June 1998 | Particulars of mortgage/charge (6 pages) |
17 April 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (3 pages) |
1 September 1997 | Ad 01/08/97--------- £ si 130000@1=130000 £ ic 2/130002 (2 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 1997 | Application to commence business (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0PQ (1 page) |
18 June 1997 | New director appointed (2 pages) |
12 June 1997 | Incorporation (14 pages) |