London Road
West Malling
Kent
ME19 5AG
Secretary Name | Gary Mantle |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 69 Upper Grosvenor Road Tunbridge Wells Kent TN1 2DZ |
Director Name | George Frederick Taylor |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 97 Upper Farm Road West Molesey Surrey KT8 2QU |
Secretary Name | Leslie George Ballinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Phoenix House Maidstone Road, Platt Sevenoaks Kent TN15 8JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 September 2003 | Dissolved (1 page) |
---|---|
9 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Statement of affairs (6 pages) |
16 March 2001 | Appointment of a voluntary liquidator (1 page) |
16 March 2001 | Resolutions
|
21 February 2001 | Registered office changed on 21/02/01 from: 151 high street billericay essex CM12 9AB (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Incorporation (16 pages) |