Erith
Kent
DA8 3DY
Director Name | John Easthope |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Park Crescent Erith Kent DA8 3DY |
Secretary Name | Christine Ann Easthope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Park Crescent Erith Kent DA8 3DY |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Registered Address | 168 Park Crescent Erith Kent DA8 3DY |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,100 |
Cash | £15,648 |
Current Liabilities | £353 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 April 2003 | Return made up to 24/02/03; full list of members
|
25 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: unit 23,erith small bus. Centre erith high street erith kent DA8 1RT (1 page) |
18 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
30 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Company name changed c & j (light haulage) LIMITED\certificate issued on 16/10/00 (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
24 February 2000 | Incorporation (21 pages) |