Beckenham Place Park
Beckenham
Kent
BR3 5BP
Secretary Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Boulders Beckenham Place Park Beckenham Kent BR3 5BP |
Director Name | John Richard Glockler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 35 Wemyss Road London SE3 0TG |
Director Name | Gary Harries |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Howard Avenue Rochester Kent ME1 2AN |
Director Name | Graham Kenneth Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 29 Langley Court Chippenham Wiltshire SN15 1BP |
Director Name | Stephen Kersley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ramsden Road Balham London SW12 8RB |
Director Name | David Webb |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 8 Wendover Avenue Aigburth Liverpool Merseyside L17 4LG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Application for striking-off (1 page) |
26 January 2006 | Accounts made up to 31 March 2005 (9 pages) |
28 December 2005 | Return made up to 18/10/05; full list of members (6 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
27 January 2005 | Accounts made up to 31 March 2004 (12 pages) |
8 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
2 March 2004 | Return made up to 18/10/03; full list of members
|
4 February 2004 | Accounts made up to 31 March 2003 (13 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
15 October 2003 | Amending form 882R (3 pages) |
16 September 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 18/10/02; full list of members
|
18 October 2002 | Accounts made up to 31 March 2002 (10 pages) |
16 May 2002 | New director appointed (2 pages) |
2 May 2002 | Ad 08/04/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
30 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
10 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
28 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
5 March 2001 | Director resigned (1 page) |
1 February 2001 | Company name changed the aggregate company LIMITED\certificate issued on 01/02/01 (2 pages) |