Mereworth
Maidstone
Kent
ME18 5NE
Secretary Name | Mr Michael John Darbyshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Libbits Seven Mile Lane Mereworth Maidstone Kent ME18 5NE |
Director Name | Edwin Paul Lipscomb |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 June 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Crane House Rowanhurst Drive Farnham Common Slough Buckinghamshire SL2 3HG |
Director Name | Mr Harry Byrne |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Park Drive Ranelagh Dublin 6 |
Director Name | Mr Douglas John Barrington Hill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodstock Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Patrick John Hugh Redrup |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 October 2008) |
Role | Retired |
Correspondence Address | 50 Tennyson Avenue Hitchin Hertfordshire SG4 0PY |
Director Name | Mr David Cameron Potter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Campions Tanyard Hill Shorne Kent DA12 3EN |
Director Name | James Harry Metcalf |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2008) |
Role | Consultant |
Correspondence Address | Tile House Bessels Green Road Sevenoaks Kent TN13 2PS |
Registered Address | C/O Technical Dept 26 Chapter Street London SW1P 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £4 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2009 | Application for striking-off (1 page) |
18 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
4 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
10 November 2008 | Annual return made up to 30/10/08 (3 pages) |
10 November 2008 | Appointment terminated director patrick redrup (1 page) |
10 November 2008 | Appointment terminated director james metcalf (1 page) |
10 November 2008 | Appointment terminated director david potter (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 November 2007 | Annual return made up to 30/10/07 (2 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 November 2006 | Annual return made up to 30/10/06 (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 November 2005 | Annual return made up to 30/10/05 (2 pages) |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 November 2004 | Annual return made up to 30/10/04 (2 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 November 2003 | Annual return made up to 30/10/03 (6 pages) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 June 2003 | New director appointed (3 pages) |
20 November 2002 | Annual return made up to 30/10/02 (5 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 63 portland place london W1N 4AB (1 page) |
3 January 2002 | Annual return made up to 30/10/01 (4 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 February 2001 | New director appointed (2 pages) |
22 November 2000 | Annual return made up to 30/10/00 (4 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 September 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
26 November 1999 | Annual return made up to 30/10/99 (4 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 January 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 January 1999 | New director appointed (2 pages) |
18 November 1998 | Annual return made up to 30/10/98 (4 pages) |
30 October 1997 | Incorporation (28 pages) |