Downswood
Maidstone
Kent
ME15 8TJ
Director Name | Mr Christopher Ransley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Orchard Lane Leybourne West Malling Kent ME19 5QH |
Secretary Name | Mr Christopher Ransley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Orchard Lane Leybourne West Malling Kent ME19 5QH |
Director Name | Mr Timothy Jason Barnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Aircraft Painter |
Correspondence Address | 27 Guinevere Road Ifield Crawley West Sussex RH11 0PE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Building 165 Biggin Hill Airport Westerham TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,251 |
Cash | £10,569 |
Current Liabilities | £36,014 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Application for striking-off (1 page) |
1 November 2002 | Return made up to 24/06/02; full list of members (7 pages) |
3 October 2002 | Return made up to 24/06/01; full list of members (8 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
14 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
28 September 2000 | Return made up to 24/06/00; full list of members
|
6 September 2000 | Director resigned (1 page) |
15 July 1999 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
15 July 1999 | Ad 25/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
24 June 1999 | Incorporation (10 pages) |