Tunbridge Wells
Kent
TN4 9AP
Director Name | Mr Philip Harvey Brooks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 December 2005) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coton Park Drive Rugby Warwickshire CV23 0WN |
Director Name | James Emuss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2004) |
Role | Manager |
Correspondence Address | 12 Jubilee Terrace Dorking Surrey RH4 1LE |
Director Name | Mr Nicholas Edward Giles |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stirling Road Talbot Woods Bournemouth Dorset BH3 7JQ |
Secretary Name | Mr Richard Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 2002) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 187 Devizes Road Salisbury Wiltshire SP2 7LS |
Secretary Name | Mr Philip Harvey Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2005) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coton Park Drive Rugby Warwickshire CV23 0WN |
Director Name | Steve Harris |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 121 Vine Road Stoke Poges Berkshire SL2 4DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | NUNN Hayward Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2007) |
Correspondence Address | PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Registered Address | Unit 2 Ashgrove Industrialestate 56 Ashgrove Road Bromley Kent BR1 4JW |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Downham |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Application for striking-off (1 page) |
23 January 2008 | Return made up to 13/09/07; full list of members (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: nutley dean farm smalls hill road norwood hill horley surrey RH6 0HR (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 November 2005 | Return made up to 13/09/05; full list of members (7 pages) |
3 March 2005 | Return made up to 13/09/04; full list of members (7 pages) |
15 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 May 2004 | Director resigned (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | Return made up to 13/09/03; full list of members
|
9 February 2004 | Registered office changed on 09/02/04 from: 9 barberry drive totton southampton hampshire SO40 8XY (1 page) |
15 October 2002 | Return made up to 13/09/02; full list of members
|
5 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 March 2002 | New secretary appointed (3 pages) |
14 March 2002 | Secretary resigned (1 page) |
11 December 2001 | Particulars of mortgage/charge (11 pages) |
27 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |