Jackass Lane
Keston
Kent
BR2 6AN
Director Name | Graham John Brookes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 April 2005) |
Role | Consultant Director |
Correspondence Address | Jasmine Cottage Canterbury Road, Elham Canterbury Kent CT4 6UE |
Secretary Name | Mr Evan Glyn Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glynderi Batchworth Lane Northwood Herts HA6 3HE |
Director Name | Heather Ann Williams |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2002) |
Role | Accountant |
Correspondence Address | The Old Post Office Brimpton Reading Berkshire RG7 4TE |
Secretary Name | Heather Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2002) |
Role | Accountant |
Correspondence Address | The Old Post Office Brimpton Reading Berkshire RG7 4TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Glynderi Batchworth Lane Northwood Hertfordshire HA6 3HE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,156 |
Cash | £848 |
Current Liabilities | £13,954 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2004 | Application for striking-off (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 16 pampisford road purley surrey CR8 2NE (1 page) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Return made up to 11/02/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
27 March 2001 | New director appointed (2 pages) |
14 March 2001 | Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |