Faversham
Kent
ME13 7LX
Secretary Name | Mr Piers Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 South Road Faversham Kent ME13 7LX |
Director Name | Clinton James Rickard |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Joiner |
Correspondence Address | 19 Cluny Road Faversham Kent ME13 8DF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Ferguson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £28,995 |
Current Liabilities | £237,705 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 February 2004 | Dissolved (1 page) |
---|---|
14 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 6 trinity road sheerness kent ME12 2PJ (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Statement of affairs (10 pages) |
21 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 July 2001 | Company name changed burtonrickard LIMITED\certificate issued on 04/07/01 (2 pages) |
29 June 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
6 November 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (16 pages) |