Bromley
Kent
BR1 3JG
Director Name | Mr William Anthony Murphy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 July 1998(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 20 Quernmore Road Bromley Kent BR1 4EH |
Secretary Name | Mr Joseph Patrick Barrett |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 July 1998(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 11 Coppergate Close Bromley Kent BR1 3JG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Otterburn House 8-12 Bromley Road Beckenham Kent BR3 5JE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,168 |
Cash | £2,015 |
Current Liabilities | £524 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2004 | Application for striking-off (1 page) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members
|
15 July 2003 | Registered office changed on 15/07/03 from: barmur house 75 consort road london SE15 3SS (1 page) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
19 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
23 July 1998 | Incorporation (20 pages) |