Cray Road
Crockenhill
Kent
BR8 8LP
Director Name | Mr Norman Frederick Andrews |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Cray Road Crockenhill Kent BR8 8LP |
Secretary Name | Mrs Angela Irene Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Cray Road Crockenhill Kent BR8 8LP |
Director Name | Dion Joseph Petri |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Malthouse Lane Earlswood Solihull West Midlands B94 5RZ |
Secretary Name | Capital Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2006) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | The Mount Cray Road Crockenhill Kent BR8 8LP |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Crockenhill |
Ward | Crockenhill and Well Hill |
Built Up Area | Swanley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2006 | Application for striking-off (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
9 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
28 February 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |