Beaconsfield
Buckinghamshire
HP9 1TF
Director Name | Joanne Elizabeth Marchant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 July 2007) |
Role | Club Secretary |
Correspondence Address | 3 Russell Quay West Street Gravesend DA11 0BP |
Director Name | Anthony George Dart |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Sheldon Larks Field, Hartley Longfield Kent DA3 7EJ |
Director Name | Alireza Jahed |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Redhill Wood New Ash Green Kent DA3 8QH |
Secretary Name | Anthony George Dart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Sheldon Larks Field, Hartley Longfield Kent DA3 7EJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Fawkham Valley Golf Club Valley Road Fawkham Longfield Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2007 | Application for striking-off (1 page) |
27 February 2006 | Annual return made up to 26/02/06 (3 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
14 March 2005 | Annual return made up to 26/02/05
|
7 February 2005 | Annual return made up to 26/02/04 (3 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Annual return made up to 26/02/03 (4 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 March 2002 | Annual return made up to 26/02/02
|
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Incorporation (22 pages) |