The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director Name | Mr Ian Angus White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 September 2006) |
Role | Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 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 | 15 June 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 | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Richard Spencer Rhodes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 St James's Avenue Hampton Hill Middlesex TW12 1HL |
Secretary Name | Mr Jeremy James Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beech Ellington Road Taplow Maidenhead Berkshire SL6 0BA |
Secretary Name | Mr David Justin Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Kensington Gardens Square London W2 4BA |
Secretary Name | Harcourt Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2000) |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Registered Address | Second Floor Octavia House 54 Ayres Street London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,507 |
Cash | £3,598 |
Current Liabilities | £49,167 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
30 March 2005 | Withdrawal of application for striking off (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
15 February 2005 | Voluntary strike-off action has been suspended (1 page) |
25 January 2005 | Application for striking-off (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 August 2004 | Return made up to 15/06/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 May 2004 | Return made up to 15/06/03; full list of members
|
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 15/06/02; full list of members (7 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 November 2001 | Return made up to 15/06/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: 29 abingdon road london W8 6AH (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 15/06/00; full list of members (6 pages) |
23 November 1999 | Memorandum and Articles of Association (10 pages) |
27 October 1999 | Company name changed dacovine LIMITED\certificate issued on 28/10/99 (2 pages) |
5 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 August 1999 | Return made up to 15/06/99; full list of members
|
20 August 1999 | Location of register of members (1 page) |
29 March 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 June 1998 | Incorporation (16 pages) |