Watling Street
Rochester
Kent
ME2 3UQ
Director Name | Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2000) |
Role | Development Director |
Correspondence Address | 52 Northpoint Sherman Road Bromley Kent BR1 3JM |
Director Name | Mr Brian Colin Dyer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2000) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 16 Prince Consort Drive Chislehurst Kent BR7 5SB |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Secretary Name | Oliver Duncan Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Flat 23 61 Wapping Wall London E1 9SJ |
Director Name | Charles Ambrose O'Brien |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2001) |
Role | Attorney At Law |
Correspondence Address | PO Box 538 150 Hill Road Danville, California 94526 United States |
Director Name | President Manuel Puebla |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2001) |
Role | Insurance Company President |
Correspondence Address | 3784 Groves Place Somis 93066 United States |
Director Name | Oliver Duncan Bassett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2001) |
Role | Underwriter |
Correspondence Address | 8 Eastmead Close Bromley Kent BR1 2JG |
Secretary Name | James Marieta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 185 Greenwood Road Napa California 94558 United States |
Secretary Name | Deborah Anne Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Watling Street Rochester Kent ME2 3UQ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £95,813 |
Net Worth | -£34,608 |
Cash | £36,941 |
Current Liabilities | £26,170 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Director resigned (1 page) |
29 April 2002 | Appointment of a voluntary liquidator (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Statement of affairs (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: fourth floor 24 lime street london EC3M 7HR (1 page) |
23 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Resolutions
|
9 April 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | Resolutions
|
27 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
10 August 2000 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 20/11/99; full list of members
|
23 November 1999 | New director appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 24 lime street london EC3M 7HS (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Ad 26/02/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
18 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Nc inc already adjusted 25/01/99 (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
25 January 1999 | Company name changed law 1010 LIMITED\certificate issued on 25/01/99 (2 pages) |
20 November 1998 | Incorporation (28 pages) |