Sidcup
Kent
DA15 7PJ
Secretary Name | Steven James White |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 38 Brooklands Avenue Sidcup Kent DA15 7PJ |
Director Name | Mr John Alfred Baker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 77 Hayes Lane Beckenham Kent BR3 2RN |
Director Name | Edward Fox |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 September 2002) |
Role | Builder |
Correspondence Address | 84 Bromley Road Beckenham Kent BR3 5NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pridie Brewster Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Statement of affairs (5 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 28 the grove sidcup kent DA14 5NQ (1 page) |
23 December 2002 | Appointment of a voluntary liquidator (1 page) |
23 December 2002 | Resolutions
|
21 October 2002 | Director resigned (1 page) |
5 August 2002 | Accounting reference date extended from 31/07/02 to 30/11/02 (1 page) |
29 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 39A leicester road salford M7 4AS (1 page) |
10 August 2001 | Director resigned (1 page) |