Meopham
Gravesend
Kent
DA13 0QB
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr David Peter Coatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Tower View Shirley Croydon Surrey CR0 7DZ |
Registered Address | Cranklyn Cottage Wrotham Road Meopham Kent DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 83 riverside 3 sir thomas longley road rochester kent ME2 4BH (1 page) |
25 July 2000 | Return made up to 20/03/00; full list of members (6 pages) |
30 June 2000 | Company name changed hands on group LIMITED\certificate issued on 03/07/00 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
30 April 1998 | Memorandum and Articles of Association (10 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1998 | Incorporation (16 pages) |