Bexleyheath
Kent
DA6 8HB
Secretary Name | Lucy Anna Manchester |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Danson Road Bexleyheath Kent DA6 8HB |
Director Name | Mr Paul Richard Castle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rabys South Park Lane Bletchingley Surrey RH1 4ND |
Director Name | Mr Christopher Philip Akers Winter |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farmhouse Hildenborough Road Leigh Tonbridge Kent TN11 8NA |
Secretary Name | Mr Paul Richard Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rabys South Park Lane Bletchingley Surrey RH1 4ND |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Statement of affairs (5 pages) |
26 October 2004 | Appointment of a voluntary liquidator (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page) |
5 January 2004 | Return made up to 21/08/03; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
2 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Return made up to 21/08/01; full list of members
|
25 January 2001 | Company name changed professional rating services LTD\certificate issued on 25/01/01 (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 85 south street dorking surrey RH4 2LA (1 page) |