Farnborough
Orpington
Kent
BR6 7DN
Director Name | Michael John McManus |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hawkhurst Way West Wickham Kent BR4 9PE |
Director Name | William Peter McManus |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 February 2006) |
Role | Tennis Player |
Correspondence Address | 9 Hawkhurst Way West Wickham Kent BR4 9PE |
Secretary Name | Michael John McManus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hawkhurst Way West Wickham Kent BR4 9PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bryden Johnson & Co Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,980 |
Cash | £2,701 |
Current Liabilities | £17,387 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
19 July 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
27 April 2004 | Return made up to 08/02/04; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
9 April 2003 | Return made up to 08/02/03; full list of members (6 pages) |
11 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
7 May 2002 | Return made up to 08/02/02; full list of members (6 pages) |
10 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
7 June 2001 | Return made up to 08/02/01; full list of members (6 pages) |
24 May 2001 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Ad 21/02/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
15 May 2000 | Nc inc already adjusted 16/02/00 (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |