Hawkhurst
Cranbrook
Kent
TN18 4RJ
Director Name | Emma Jane Rebecca Johnson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2002) |
Role | Freight Consultant |
Correspondence Address | Little Conghurst Oast Conghurst Lane Hawkhurst Kent TN18 4RJ |
Director Name | Barry John Denny |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Woodview Close Crofton Road Orpington Kent BR6 8PT |
Director Name | Mr Marcus Brian Gerald Earle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Director Shipping Company |
Country of Residence | United Kingdom |
Correspondence Address | Anstey Anstey, High Street Hawkhurst Cranbrook Kent TN18 4PX |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Director Name | Douglas Johnson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2001) |
Role | Transport Manager |
Correspondence Address | 41 Gerdview Drive Wilmington Dartford Kent DA2 7BS |
Director Name | Paul Steven Withers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Freight Consultant |
Correspondence Address | 103 Phoenix Drive Wateringbury Maidstone Kent ME18 5RS |
Registered Address | Belvedere(Storage & Distribution Fishers Way Belvedere Kent DA17 6BS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £341,728 |
Gross Profit | £164,438 |
Net Worth | £28,020 |
Cash | £7,685 |
Current Liabilities | £34,956 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2001 | Voluntary strike-off action has been suspended (1 page) |
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2001 | Application for striking-off (1 page) |
9 May 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 April 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 21/01/00; full list of members
|
21 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Return made up to 21/01/99; full list of members
|
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 February 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Incorporation (11 pages) |