Biggin Hill
Kent
TN16 3TW
Director Name | Mr Richard Alun Davies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 October 2007) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Farm Church Lane Claydon Ipswich IP6 0EN |
Director Name | Mr Bradley Gold |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 October 2007) |
Role | Legal And Administrative Execu |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cranmer Road Riverhead Sevenoaks Kent TN13 2AT |
Director Name | Mrs Sheila Louise Wye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 October 2007) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 85 Swarraton Alresford Hampshire SO24 9TQ |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 October 2007) |
Role | Group Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Michael John Vaughan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Waltham House 223 Farleigh Road Warlingham Surrey CR6 9EL |
Secretary Name | Mr David Witchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Director Name | Mr David Witchell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
19 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: gold air house, churchill way biggin hill airport, biggin hill westerham kent TN16 3BN (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New secretary appointed (3 pages) |
24 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 July 2003 | Return made up to 07/05/03; full list of members
|
21 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members
|
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 June 2001 | Return made up to 07/05/01; full list of members (7 pages) |
21 May 2001 | New director appointed (2 pages) |
14 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
19 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
9 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
29 August 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 07/05/00; full list of members
|
14 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
1 June 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
7 May 1999 | Incorporation (15 pages) |