Blindley Heath
Lingfield
Surrey
RH7 6JT
Director Name | Mr Richard Thomas Pizzey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Heathfield Road Benedon Heath Maidstone Kent ME14 2AD |
Director Name | LEFA Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2000(2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 June 2007) |
Correspondence Address | Planwell House Edgington Way Sidcup Kent DA14 5EF |
Director Name | Mr Frank Henry Arthur |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hill Cottage Well Hill Chelsfield Kent BR6 7RL |
Director Name | Mr Terence Kenneth Blake |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2002) |
Role | Electrical Engineer |
Correspondence Address | 34 Parkhurst Road Bexley Kent DA5 1AR |
Director Name | Mr Beverly Calmont Still |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fairlight Avenue Hastings East Sussex TN35 5HS |
Director Name | Michael John Smoker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 28 Juniper Close Allington Maidstone Kent ME16 0XP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Planwell House Edgington Way Sidcup Kent DA14 5EF |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
21 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
21 October 2005 | Director resigned (1 page) |
14 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 September 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 25/05/05; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 July 2003 | Auditor's resignation (1 page) |
27 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
12 September 2002 | Accounts made up to 31 December 2001 (13 pages) |
2 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
25 March 2002 | Ad 19/03/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
11 March 2002 | Director resigned (2 pages) |
27 February 2002 | New director appointed (2 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
4 September 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
9 January 2001 | Ad 20/12/00--------- £ si 49750@1=49750 £ ic 250/50000 (2 pages) |
21 December 2000 | Resolutions
|
11 August 2000 | New director appointed (2 pages) |
31 July 2000 | Ad 26/07/00--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
31 July 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (15 pages) |