West Street, Wrotham
Sevenoaks
Kent
TN15 7AR
Director Name | Ronald Frank Lorman |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 September 2008) |
Role | Sign Manufacturer |
Correspondence Address | Dean House Dean Street East Farleigh Maidstone Kent ME15 0HT |
Secretary Name | Phyllis Stanley Lorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 September 2008) |
Role | Company Director |
Correspondence Address | Dean House Dean St East Farleigh Maidstone Kent ME15 0HT |
Director Name | Earle Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 September 2008) |
Role | Operations Director |
Correspondence Address | 32 Willowmead Leybourne West Malling Kent ME19 5RE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Liquidators statement of receipts and payments (4 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Statement of affairs (7 pages) |
16 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Resolutions
|
30 November 2001 | Registered office changed on 30/11/01 from: 1364 london road london SW16 4DE (1 page) |
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
9 May 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
6 April 2000 | Ad 31/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Company name changed equichamp LIMITED\certificate issued on 13/03/00 (2 pages) |
20 December 1999 | Incorporation (18 pages) |