Mottingham
London
SE9 4RL
Director Name | Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 May 2008) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Lyveden Stone Street Westenhanger Hythe Kent CT21 4HS |
Director Name | Mr David Keen Campbell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 May 2008) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cherry Garden Lane Folkestone Kent CT19 4AD |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Director Name | Stephen Paul Martin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 May 2008) |
Role | Sales Manager |
Correspondence Address | 37 Cherry Garden Lane Folkestone Kent CT19 4AS |
Director Name | Sally Ann Oakey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 May 2008) |
Role | Sales Manager |
Correspondence Address | Sandy Brae 47 London Road Riverhead Sevenoaks Kent TN13 2DD |
Secretary Name | Sally Ann Oakey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 May 2008) |
Role | Sales Manager |
Correspondence Address | Sandy Brae 47 London Road Riverhead Sevenoaks Kent TN13 2DD |
Director Name | Maria Anne Hunt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Ash Court College Road Bromley BR1 3PF |
Secretary Name | Maria Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Ash Court College Road Bromley BR1 3PF |
Director Name | Timothy Manning |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2000) |
Role | Publisher |
Correspondence Address | 44 Sistova Road Balham London SW12 9QS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 15a Nelson Road Greenwich London SE10 9JB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£144,263 |
Cash | £9 |
Current Liabilities | £243,637 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (4 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (4 pages) |
14 August 2001 | Statement of affairs (11 pages) |
14 August 2001 | Appointment of a voluntary liquidator (1 page) |
14 August 2001 | Resolutions
|
8 July 2001 | Registered office changed on 08/07/01 from: castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
14 June 2001 | Return made up to 05/06/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 15/06/00; full list of members (10 pages) |
14 June 2000 | Director resigned (1 page) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | £ nc 100000/1000000 12/08/99 (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Ad 12/08/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
5 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
5 July 1999 | Director resigned (1 page) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Ad 17/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 August 1998 | £ nc 1000/100000 17/07/98 (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 108 college road bromley kent BR1 3PF (1 page) |
13 August 1998 | New director appointed (2 pages) |
28 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 372 old street london EC1V 9LT (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Incorporation (12 pages) |