Cranbrook
Kent
TN17 3LE
Director Name | Michael John Rickard |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Secretary Name | Steven Paul Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 42 Maryland Drive Barming Maidstone Kent ME16 9EA |
Director Name | Kulvinder Kaur Dulai-Gill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | Micawber Quarry Road Oxted Surrey RH8 9HF |
Secretary Name | Mr Stephen Kenneth Erhard Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Aldermary Road Bromley Kent BR1 3PH |
Secretary Name | Elaine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 64 Mulgrave Road Sutton Surrey SM2 6LX |
Secretary Name | Yvonne Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2004) |
Role | Personal Assistant |
Correspondence Address | Denede Crowborough Road, Nutley Uckfield East Sussex TN22 3HU |
Secretary Name | Michael John Rickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 82 Hampton Road West Hanworth Middlesex TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 22 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 20 June |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: longbrooks knowle road brenchley tonbridge kent TN12 7DJ (1 page) |
5 August 2004 | New secretary appointed (3 pages) |
3 August 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 19/03/04; full list of members
|
6 January 2004 | Accounts for a dormant company made up to 22 June 2003 (4 pages) |
27 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 23 June 2002 (4 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 24 June 2001 (4 pages) |
27 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
12 March 2001 | Accounting reference date extended from 13/06/00 to 20/06/00 (1 page) |
12 March 2001 | Accounts for a dormant company made up to 25 June 2000 (4 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
21 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Accounts for a dormant company made up to 13 June 1999 (4 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
15 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
12 April 1999 | Accounting reference date extended from 31/03/99 to 13/06/99 (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (3 pages) |
15 May 1998 | Company name changed barkland (uk) LIMITED\certificate issued on 15/05/98 (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Resolutions
|
22 April 1998 | Company name changed marlbase LIMITED\certificate issued on 22/04/98 (2 pages) |
19 March 1998 | Incorporation (20 pages) |