Sidcup
Kent
DA15 8PZ
Secretary Name | Lauren Ann Crees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 87 Blackfen Road Sidcup Kent DA15 8PZ |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Christopher Anthony Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Director Name | Mr Graham Roderick Collis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Thatch Terrys Lane Cookham Maidenhead Berkshire SL6 9TJ |
Director Name | Mr Robert Harry Dowling |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Up Along Newick Lane Mayfield East Sussex TN20 6RB |
Secretary Name | Mr Robert Harry Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Up Along Newick Lane Mayfield East Sussex TN20 6RB |
Director Name | Paul Adams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2001) |
Role | Retail |
Correspondence Address | 87 Blackfen Road Sidcup Kent DA15 8PZ |
Secretary Name | Paul Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2001) |
Role | Retail |
Correspondence Address | 87 Blackfen Road Sidcup Kent DA15 8PZ |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Registered Address | 87 Blackfen Road Sidcup Kent DA15 8PZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blackfen and Lamorbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,000 |
Gross Profit | £22,000 |
Net Worth | £70 |
Cash | £195 |
Current Liabilities | £9,375 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
8 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
12 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: the old forge works sparrows green wadhurst east sussex TN5 6SJ (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
2 November 2001 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
8 February 2001 | Company name changed frontier T.V. LIMITED\certificate issued on 08/02/01 (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: woodside pilmer road crowborough east sussex TN6 2UG (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (22 pages) |