Northfleet
Gravesend
Kent
DA11 9QD
Director Name | Mr Jasen John Batey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 May 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 94 Alderney Road Slade Green Erith Kent DA8 2JD |
Secretary Name | Mr Jasen John Batey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 May 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 94 Alderney Road Slade Green Erith Kent DA8 2JD |
Secretary Name | Stuart Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 1999) |
Role | Secretary |
Correspondence Address | 17 Wallhouse Road Slade Green Erith Kent DA8 2JT |
Secretary Name | Christine Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Milton Street Swanscombe Kent DA10 0DG |
Director Name | Cameron Bryce Bailey Marvin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2001) |
Role | Building Contractor |
Correspondence Address | Flat 9 Woodhill Court 173/5 Woodhill London SE18 5HS |
Secretary Name | Cameron Bryce Bailey Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2001) |
Role | Building Contractor |
Correspondence Address | Flat 9 Woodhill Court 173/5 Woodhill London SE18 5HS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 94 Alderney Road Slade Green Erith Kent DA8 2JD |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,137 |
Current Liabilities | £10,940 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2002 | Return made up to 22/07/01; full list of members
|
16 October 2001 | Registered office changed on 16/10/01 from: 43 valerian close walderslade chatham kent ME5 0PP (1 page) |
13 September 2001 | Return made up to 22/07/00; full list of members
|
4 September 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: flat 9 woodhill court 173-175 woodhill woolwich london SE18 5HS (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 92 dover road northfleet gravesend kent DA11 9QD (1 page) |
27 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Ad 22/07/97--------- £ si 100@75 (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 17 wallhouse road slade green erith kent DA8 2JT (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Return made up to 22/07/99; no change of members
|
24 August 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 58 greenhill woolwich london SE18 4BW (1 page) |
10 September 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 August 1998 | Return made up to 22/07/98; full list of members
|
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
22 July 1997 | Incorporation (14 pages) |