Wateringbury
Maidstone
Kent
ME18 5NN
Secretary Name | Mr Stephen John Batchelor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Red Hill Wateringbury Maidstone Kent ME18 5NN |
Director Name | Jean Claude Deneuville |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 June 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 February 2007) |
Role | President |
Correspondence Address | 87 Crescent Lane London SW4 9PL |
Director Name | John Edward Hogan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | The Lodge Upper St Annes Road Faversham Kent ME13 8SY |
Director Name | Mr Peter John Parsons |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Clover Cottage Freshfield Lane Danehill East Sussex RH17 7HE |
Secretary Name | Mr Peter John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Clover Cottage Freshfield Lane Danehill East Sussex RH17 7HE |
Director Name | Rolf Gunter Heinrich Hofert |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2002) |
Role | Managing Director |
Correspondence Address | 45 Hayes Hill Hayes Kent BR2 7HN |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Flagship House Victory Way Crossways Dartford Kent DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,587,501 |
Gross Profit | £10,220 |
Net Worth | £1,226,081 |
Cash | £749,887 |
Current Liabilities | £299,982 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Application for striking-off (1 page) |
2 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members
|
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members (8 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
17 December 1998 | Return made up to 24/10/98; full list of members (5 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
15 July 1998 | Ad 29/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 March 1998 | Director resigned (1 page) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Incorporation (36 pages) |