Birch Lane
Purley
Surrey
CR8 3LH
Director Name | Mr Alan Kenneth George Tann |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fox Farm Lower Raydon Ipswich Suffolk IP7 5QL |
Secretary Name | Mr Alan Kenneth George Tann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fox Farm Lower Raydon Ipswich Suffolk IP7 5QL |
Secretary Name | Gavin Roy Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 3 Larkfield Road Sidcup Kent DA14 6RF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Seaborne Estate Oliver Road West Thurrock Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £235,872 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2003 | Application for striking-off (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: greystoke house 80-86 westow street london SE19 3AQ (1 page) |
24 July 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
4 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
16 November 2000 | Return made up to 20/09/00; full list of members
|
16 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 10 orange street london WC2H 7DQ (1 page) |
27 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
7 September 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
20 September 1999 | Incorporation (16 pages) |