Sanderstead
Surrey
CR2 9JE
Director Name | Mr Brian William Neilly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 25 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Birches Ash Road, Hartley Longfield Kent DA3 7EF |
Director Name | Francis O'Brien Fox |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Thalatta 2 The Parade Birchington Kent CT7 9LT |
Director Name | Jeremy John Briant |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2005) |
Role | Retailer |
Correspondence Address | Barnet Wood 18 Barnet Wood Road Keston Kent BR2 8HU |
Secretary Name | Brian William Neilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2005) |
Role | Accountant |
Correspondence Address | 65 Fawkham Avenue Longfield Kent DA3 7HS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Computercounts Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 14 Station Road Birchington Kent CT7 9DQ |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Units K1 & K2 Northfleet Industrial Estate, Lower Road Northfleet Kent DA11 9BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
19 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
9 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 October 2003 | Return made up to 18/09/03; full list of members
|
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 14 station road birchington kent CT7 9DQ (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
8 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
13 October 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
15 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |