Beckenham
Kent
BR3 3PQ
Director Name | Mr Lawrence Robert Green |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oatfield Road Orpington Kent BR6 0ER |
Director Name | Nora Noble |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ridlands Rise Limpsfield Chart Oxted Surrey RH8 0TS |
Secretary Name | Paul Bullock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 96 Cherry Tree Walk Beckenham Kent BR3 3PQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 189 Southborough Lane Bickley Bromley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
18 October 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
11 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
8 February 2001 | Ad 31/01/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
8 February 2001 | Director resigned (1 page) |