Badgers Mount
Sevenoaks
Kent
TN14 7AX
Director Name | Andrew John Slattery |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Waste Management |
Correspondence Address | 72 Howard Avenue Bexley Kent DA5 3BE |
Secretary Name | David Marchant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Old Farm Avenue Sidcup Kent DA15 8AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Kilnfield Cottages Hollybush Lane Orpington Kent BR6 7QW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Year | 2014 |
---|---|
Net Worth | -£6,613 |
Cash | £379 |
Current Liabilities | £6,992 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
26 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
7 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (15 pages) |