9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Secretary Name | Mr John Douglas Salmon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gledstanes Road London W14 9HU |
Director Name | David Mitchell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 15 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balgray 66 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Mr Oliver John Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | 71 Cole Park Road Twickenham Middlesex TW1 1HT |
Director Name | Mr Steven Daniel Lee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stewart Road Harpenden Hertfordshire AL5 4QE |
Director Name | Mr Patrick John Palmer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Croftdown Road Harborne Birmingham West Midlands B17 8RB |
Secretary Name | Mr Patrick John Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Croftdown Road Harborne Birmingham West Midlands B17 8RB |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Ian Anthony Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Director Name | Mr Steven John Parkinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembury House The Ridge, Little Baddow Chelmsford Essex CM3 4SX |
Secretary Name | Rachel Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 111 Dorrington Road Great Barr Birmingham B42 1QR |
Registered Address | 31 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £133 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Application for striking-off (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
16 June 2002 | New director appointed (3 pages) |
18 April 2002 | Full accounts made up to 30 April 2001 (13 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Return made up to 25/05/01; no change of members (4 pages) |
5 March 2001 | Director resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
19 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Return made up to 25/05/00; full list of members
|
22 May 2000 | Registered office changed on 22/05/00 from: 5 scotland street birmingham west midlands B1 2RR (1 page) |
7 April 2000 | New director appointed (2 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
11 August 1999 | Memorandum and Articles of Association (20 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 115 colmore row birmingham west midlands B3 3AG (1 page) |
21 July 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
25 May 1999 | Incorporation (24 pages) |