West Street
Hunton
Kent
ME15 0RU
Director Name | David John Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 April 2005) |
Role | Business Manager |
Correspondence Address | 3 Grove Cottages West Street Hunton Kent ME15 0RU |
Secretary Name | Mr Julian Trought |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grove Cottage West Street Hunton Kent ME15 0RU |
Director Name | Annette Buckley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | NHS Project Manager |
Correspondence Address | 3 Grove Cottage West Street Hunton Kent ME15 0RU |
Secretary Name | Mr Julian Trought |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Grove Cottage West Street Hunton Kent ME15 0RU |
Director Name | Keith Davies |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2003) |
Role | Sales |
Correspondence Address | 6 Churchill Crescent Sonning Common Reading Berkshire RG4 9RX |
Secretary Name | Keith Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 6 Churchill Crescent Sonning Common Reading Berkshire RG4 9RX |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit Swaisland Drive Crayford Industrial Estate Crayford Kent DA1 4HS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
5 December 2003 | Return made up to 16/07/03; full list of members
|
5 December 2003 | New secretary appointed (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: unit 38 swaisland drive crayford dartford kent DA1 4HS (1 page) |
4 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Incorporation (32 pages) |