Dartford
DA1 2NA
Director Name | Mr Thomas Lawrence Cleary |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 March 2009) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 241 Upton Road South South Bexley Kent DA5 1QU |
Director Name | Mr Darren Thomas Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 March 2009) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heathfield Road Keston Kent BR2 6BG |
Secretary Name | Mr Thomas Lawrence Cleary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Upton Road South South Bexley Kent DA5 1QU |
Director Name | Paul Frederick Williams |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 days after company formation) |
Appointment Duration | 3 years (resigned 15 July 2004) |
Role | Financial Consultant |
Correspondence Address | 38 Lombardy Close Gillingham Kent ME7 3SQ |
Secretary Name | Paul Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 days after company formation) |
Appointment Duration | 3 years (resigned 15 July 2004) |
Role | Financial Consultant |
Correspondence Address | 38 Lombardy Close Gillingham Kent ME7 3SQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 77 Bexley High Street Bexley Kent DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2009 | Voluntary strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Application for striking-off (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
19 July 2007 | Return made up to 06/07/07; full list of members (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 July 2006 | Return made up to 06/07/06; full list of members (9 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
25 August 2005 | Return made up to 06/07/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Return made up to 06/07/04; full list of members (10 pages) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 July 2003 | Return made up to 06/07/03; full list of members (10 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 November 2001 | Ad 18/07/01--------- £ si 499@1=499 £ ic 1/500 (3 pages) |
16 November 2001 | Location - directors interests register: non legible (2 pages) |
16 November 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
16 November 2001 | Location of register of members (non legible) (2 pages) |
1 August 2001 | Nc inc already adjusted 10/07/01 (1 page) |
23 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
6 July 2001 | Incorporation (19 pages) |