Tunbridge Wells
Kent
TN1 1DX
Secretary Name | Frances Mary Rimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(4 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 February 2003) |
Role | Membership Manager City Guilds |
Correspondence Address | 75a London Road Tunbridge Wells Kent TN1 1DX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | C/O Wagstaff Rowland & Huntley 27 Lewisham High Street London SE13 5AF |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2002 | Application for striking-off (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
8 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (2 pages) |
19 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
29 September 1999 | Ad 23/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1999 | Memorandum and Articles of Association (11 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
11 August 1999 | £ nc 100/1000 26/07/99 (1 page) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
22 July 1999 | Incorporation (15 pages) |