Priory Gardens
Belvedere
Kent
DA17 5RS
Director Name | Mr John William Burke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 12 months (closed 07 February 2006) |
Role | Haulage Contractor |
Correspondence Address | 2 Vicarage Close Northumberland Heath Erith Kent DA8 1ET |
Director Name | Mr David Alfred William Ford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 12 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | 78 Halifield Drive Priory Gardens Belvedere Kent DA17 5RS |
Director Name | Trevor George Newman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 18 Colindale Avenue Erith Kent DA8 1DE |
Director Name | Maureen Aldridge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 19 Normandy Way Erith Kent DA8 3PX |
Director Name | Martin Newman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 October 1999) |
Role | Haulage Contractor |
Correspondence Address | 4 Windmill Cottages Allhallows Road, Lower Stoke Rochester Kent ME3 9SP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 302a Broadway Bexleyheath Kent DA6 8AH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £329,055 |
Gross Profit | £266,759 |
Net Worth | £27,360 |
Cash | £478 |
Current Liabilities | £80,554 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Voluntary strike-off action has been suspended (1 page) |
18 January 2005 | Voluntary strike-off action has been suspended (1 page) |
23 December 2004 | Application for striking-off (1 page) |
20 May 2004 | Return made up to 28/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 28/01/03; full list of members (7 pages) |
25 October 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
30 January 2002 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
23 May 2001 | Return made up to 28/01/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 March 2000 | Company name changed newall burford associates limite d\certificate issued on 30/03/00 (2 pages) |
14 March 2000 | Return made up to 28/01/00; full list of members (7 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
3 August 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Ad 17/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
28 January 1998 | Incorporation (15 pages) |