19 Brackley Road
Beckenham
Kent
BR3 1RB
Secretary Name | Catherine Mary Renwood |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 23 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 88a Crofton Lane Orpington Kent BR5 1HD |
Director Name | David Harry Lackmaker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bradden Lane Jockey End Gaddesden Row Hemel Hempstead HP2 6HZ |
Secretary Name | Kim Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Vale Close Harpenden Hertfordshire AL5 3LX |
Director Name | Liberty Bishop (Director) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 August 1998) |
Correspondence Address | Mardall House Vaughan Road Harpenden Hertfordshire AL5 4HU |
Secretary Name | Liberty Bishop (Nominee) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 August 1998) |
Correspondence Address | Mardall House Vaughan Road Harpenden Hertfordshire AL5 4HU |
Registered Address | 15 Daniel Court 19 Brackley Road Beckenham Kent BR3 1RB |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,406 |
Cash | £9,571 |
Current Liabilities | £4,995 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2001 | Application for striking-off (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 88A crofton lane orpington kent BR5 1HD (1 page) |
20 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Company name changed liberty bishop (199) LIMITED\certificate issued on 19/01/01 (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Ad 23/08/98--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
28 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
26 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
21 July 1997 | Incorporation (15 pages) |