Fawkham
Longfield
Kent
DA3 8NB
Director Name | Matthew John Westerman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 73 Darenth Park Avenue Dartford Kent DA2 6LX |
Secretary Name | Maureen Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wickhams Manor Lane Fawkham Longfield Kent DA3 8NB |
Director Name | David Frank Pittman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hillside Farningham Kent DA4 0DD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12 Old Bexley Lane Bexley Kent DA5 2BN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Joydens Wood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,590 |
Cash | £7,672 |
Current Liabilities | £241,731 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 August 2006 | Dissolved (1 page) |
---|---|
26 May 2006 | Completion of winding up (1 page) |
14 August 2002 | Order of court to wind up (2 pages) |
21 February 2002 | Director resigned (1 page) |
17 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
25 July 2001 | Return made up to 26/07/01; full list of members
|
13 July 2001 | Registered office changed on 13/07/01 from: 18 queen anne street london W1M 0HB (1 page) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
13 September 1999 | Ad 26/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
26 July 1999 | Incorporation (15 pages) |