Appledore Road
Tenterden
Kent
TN30 7DF
Director Name | Gill Capon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 May 2003) |
Role | Director Of Human Resources |
Correspondence Address | The Old School House West Green Culross Fife KY12 8JH Scotland |
Director Name | Mr Dermot Julian Jenkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mersington House Greenlaw Duns Berwickshire TD10 6UL Scotland |
Director Name | John McCoach |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 May 2003) |
Role | Accountant |
Correspondence Address | 4 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Secretary Name | Peachey & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
25 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
28 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 May 2002 | Resolutions
|
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2002 | Withdrawal of application for striking off (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2001 | Application for striking-off (1 page) |
10 July 2001 | Return made up to 02/06/01; full list of members
|
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
30 October 2000 | Company name changed becogent LIMITED\certificate issued on 30/10/00 (2 pages) |
2 June 2000 | Incorporation (16 pages) |