Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary Name | Mr Ian Leonard McAllister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Mr Geoffrey Michael Kelsey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Shortlands Road Bromley Kent BR2 0JD |
Director Name | Mr Richard George Claxton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(5 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Newstead 132 Coombe Lane Croydon Surrey CR0 5RF |
Director Name | Richard Steven McAllister |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 August 2008) |
Role | Chartered Surveyor |
Correspondence Address | 37 Le May Avenue Grove Park London SE12 9SU |
Director Name | Mr Christopher James Bishop |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Styles Way Beckenham Kent BR3 3AJ |
Director Name | Mr Robert Thomson Gibb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Carolyn Drive Orpington Kent BR6 9ST |
Director Name | Mr John Frederick Pelling |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Avenue Bromley Kent BR1 4EF |
Secretary Name | Mr Christopher James Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Styles Way Beckenham Kent BR3 3AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Widmore Road Bromley Kent BR1 1RY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £505,000 |
Gross Profit | £186,658 |
Net Worth | £2 |
Cash | £1,055 |
Current Liabilities | £36,262 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2006 | Full accounts made up to 30 June 2006 (10 pages) |
15 August 2006 | Return made up to 10/06/06; full list of members
|
2 December 2005 | Full accounts made up to 30 June 2005 (9 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Return made up to 10/06/05; full list of members
|
15 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | New director appointed (2 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 10/06/03; full list of members
|
20 June 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 10/06/01; full list of members (7 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: the yard 1 walters yard bromley kent BR1 1QA (1 page) |
25 September 2000 | Full accounts made up to 30 June 2000 (8 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
29 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
14 July 1998 | Ad 16/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
30 June 1998 | Memorandum and Articles of Association (11 pages) |
30 June 1998 | Resolutions
|
24 June 1998 | Company name changed downlink LIMITED\certificate issued on 25/06/98 (3 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
10 June 1998 | Incorporation (17 pages) |