London
SE18 6RR
Secretary Name | Barrie Siggers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 June 2002) |
Role | Businessman |
Correspondence Address | 7 Ruddstreet Close London SE18 6RR |
Director Name | David Charles Drury |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Transport Contractor |
Correspondence Address | Lancastle 4 Mornington Court Bexley Kent DA5 2AU |
Director Name | Geoffrey Charles Sales |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Workshop Manager |
Correspondence Address | 15 Elm Road Horns Cross Dartford DA1 2RN |
Secretary Name | Sharon Pauline Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Lancastle 4 Mornington Court Bexley Kent DA5 2AU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Manor Road Erith Kent DA8 2AD |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | Strike-off action suspended (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
16 November 1999 | Resolutions
|
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
1 June 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Incorporation (22 pages) |