Welling
Kent
DA16 2SJ
Director Name | Pamela Hillier |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 10 Sherwood Road Welling Kent DA16 2SJ |
Director Name | Stephen Robert McNamara |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 55 Wansunt Road Bexley Kent DA5 2DH |
Director Name | Mr Stephen Dann Webber |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leonard Way South Weald Brentwood Essex CM14 5PD |
Director Name | Anthony Wilson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 109 Ongar Road Writtle Chelmsford CM1 3ND |
Secretary Name | Pamela Hillier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sherwood Road Welling Kent DA16 2SJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 14 Kent House 19 Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,391 |
Cash | £294 |
Current Liabilities | £2,685 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Voluntary strike-off action has been suspended (1 page) |
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2002 | Voluntary strike-off action has been suspended (1 page) |
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2002 | Application for striking-off (1 page) |
9 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
9 November 2001 | Total exemption full accounts made up to 31 January 2000 (5 pages) |
22 March 2001 | Return made up to 19/01/01; full list of members
|
30 June 2000 | Return made up to 19/01/00; full list of members
|
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 97 croudace house godstone road caterham surrey CR3 6RE (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 January 1999 | Incorporation (14 pages) |