Swanley
Kent
BR8 7XS
Director Name | Mr Graham Kenneth Stephenson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | 48 Cavendish Avenue Sidcup Kent DA15 9EB |
Secretary Name | Mr Graham Kenneth Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | 48 Cavendish Avenue Sidcup Kent DA15 9EB |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 133 Station Road Sidcup Kent DA15 7AA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £309 |
Cash | £1,957 |
Current Liabilities | £1,648 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Application for striking-off (1 page) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
18 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
12 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
14 April 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (18 pages) |