Bexleyheath
Kent
DA7 6PH
Director Name | Mr Christopher Richard Clement Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2002(3 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brynfield Court Langland Swansea West Glamorgan SA3 4TF Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Director Name | Mr Nicholas Panepinto |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield 2 Vicarage Lane Churchtown Preston Lancashire PR3 0HW |
Director Name | Mark Anthony Rothwell-Brooks |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Croft Barn Cartridge Lane Grappenhall Warrington Cheshire WA4 4SH |
Secretary Name | Mark Anthony Rothwell-Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Croft Barn Cartridge Lane Grappenhall Warrington Cheshire WA4 4SH |
Director Name | Mr Michael John Creedon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moggswell Lane Peterborough Cambridgeshire PE2 7DS |
Director Name | Neil James McClure |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | 66 Westbourne Villas London W2 |
Secretary Name | Mr Michael John Creedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moggswell Lane Peterborough Cambridgeshire PE2 7DS |
Secretary Name | Carol Ann Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 42 Lutterworth Road Pailton Rugby Warwickshire CV23 0QE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,273 |
Current Liabilities | £40,420 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 August 2005 | Dissolved (1 page) |
---|---|
13 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: the observatory leofric square vicarage farm road peterborough PE1 5TP (1 page) |
31 January 2003 | Statement of affairs (5 pages) |
31 January 2003 | Appointment of a voluntary liquidator (1 page) |
31 January 2003 | Resolutions
|
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
2 August 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
27 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
22 February 2002 | Director resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 21/06/01; full list of members
|
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 207 knutsford road grappenhall warrington cheshire WA4 2QL (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | New secretary appointed;new director appointed (3 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: hunters croft cartridge lane, grappenhall warrington cheshire WA4 4SH (1 page) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
9 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
7 August 2000 | Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
21 June 1999 | Incorporation (14 pages) |