Sidcup
Kent
DA15 7HR
Secretary Name | Lesley Anne Wilmott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 65 Anthony Road Welling Kent DA16 3EH |
Director Name | Geoffrey John Begley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Boreham Street Hailsham East Sussex BN27 4SF |
Secretary Name | Geoffrey John Begley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Boreham Street Hailsham East Sussex BN27 4SF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 20 Priestlands Park Road Sidcup Kent DA15 7HR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
29 June 2006 | Return made up to 20/06/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 53 gildredge road eastbourne east sussex BN21 4SF (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
10 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
25 August 2000 | Ad 10/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
4 August 2000 | New secretary appointed (2 pages) |