Orpington
Kent
BR6 0LF
Director Name | John Tann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 87 Wanstead Park Road Ilford Essex IG1 3TH |
Director Name | Sean Flynn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Publican |
Correspondence Address | 5 Tottenham Lane Hornsey London N8 9DJ |
Secretary Name | Gerard Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 East 128th Street New York 1001ny |
Secretary Name | John Tann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 24 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Director Name | Sheila O Neill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2000) |
Role | Secretary |
Correspondence Address | 41 Court Farm Road Northolt Middlesex UB5 5HQ |
Director Name | Peter Clayton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2001) |
Role | Licencee |
Correspondence Address | 85 High Street Orpington Kent BR6 0LF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,634,074 |
Net Worth | £2,600 |
Cash | £6,200 |
Current Liabilities | £461,964 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 September 2003 | Dissolved (1 page) |
---|---|
30 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Appointment of a voluntary liquidator (1 page) |
29 December 2001 | Resolutions
|
29 December 2001 | Statement of affairs (6 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Director resigned (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
30 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
13 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
15 February 2001 | Particulars of mortgage/charge (5 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
2 February 2000 | Particulars of mortgage/charge (6 pages) |
25 August 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
19 August 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |