Sandling
Maidstone
Kent
ME14 3AS
Secretary Name | Mr Lindsay Philip Beadle |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2001(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | Riverside Moorings Sandling Maidstone Kent ME14 3AS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Leonard Richard Green |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Coal Merchant |
Correspondence Address | Ashfield Court Farm School Lane Sittingbourne Kent ME9 7LB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Richard Green |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 24 August 2003) |
Role | Coal Merchant |
Correspondence Address | 19 Norwood Walk Sittingbourne Kent ME10 1QF |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Appointment of a voluntary liquidator (1 page) |
6 April 2005 | Statement of affairs (7 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 50 balmoral road gillingham kent ME7 4PG (1 page) |
25 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2004 | Return made up to 20/09/03; change of members
|
19 May 2004 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
11 December 2002 | Return made up to 20/09/02; full list of members (7 pages) |
11 December 2002 | New director appointed (2 pages) |
28 October 2001 | Ad 23/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |