Gillingham
Kent
ME7 4BG
Director Name | Anthony Firman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Denova Dark Lane North Wingfield Derbyshire S42 5NQ |
Director Name | Philip George Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(6 days after company formation) |
Appointment Duration | 1 year (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 21 Lyndhurst Avenue Sunbury On Thames Middlesex TW16 6QZ |
Secretary Name | Anthony Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(6 days after company formation) |
Appointment Duration | 1 year (resigned 15 July 2002) |
Role | Secretary |
Correspondence Address | Denova Dark Lane North Wingfield Derbyshire S42 5NQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 November 2006 | Dissolved (1 page) |
---|---|
24 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (6 pages) |
18 November 2004 | Statement of affairs (4 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Appointment of a voluntary liquidator (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 100 high street whitstable kent CT5 1AT (1 page) |
22 August 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
11 April 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
13 March 2002 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
14 June 2001 | Incorporation (10 pages) |