Kippington Road
Sevenoaks
Kent
TN13 2LW
Director Name | Christopher Michael Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cirrus Drive Shinfield Park Reading RG2 9FL |
Secretary Name | Mr James Garfield Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clenches Mead Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Locks Court 429 Crofton Road Locksbottom Kent BR6 8NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2003 | Application for striking-off (1 page) |
13 March 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
7 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
20 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 October 1998 (4 pages) |
12 October 1998 | Return made up to 02/10/98; full list of members (7 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New secretary appointed;new director appointed (3 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 October 1997 | Director resigned (1 page) |
2 October 1997 | Incorporation (16 pages) |