Barnehurst
Bexleyheath
Kent
DA7 6EG
Director Name | Mrs Danielle Elizabeth Van Der Wiel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moray House Thorndon Approach, Herongate Brentwood Essex CM13 3PA |
Secretary Name | Mr Peter Joseph Greenyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40b Oakwood Drive Barnehurst Bexleyheath Kent DA7 6EG |
Director Name | Frank Douglas Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 13100 Biscayne Island Terrace North Miami Florida 33181 Foreign |
Director Name | John Edward Carpenter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Shirley Southend Road Corringham Stanford Le Hope Essex SS17 9ET |
Director Name | Andrew Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 October 2003) |
Role | Engineer |
Correspondence Address | 17 High View Gardens Grays Essex RM17 6TD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 601 London Road West Thurrock Grays Essex RM20 4AU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2007 | Application for striking-off (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members
|
20 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
18 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 December 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
18 February 2003 | New director appointed (2 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 October 2002 | Return made up to 24/09/02; full list of members
|
30 August 2002 | Director resigned (1 page) |
21 November 2001 | Ad 15/11/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | New secretary appointed;new director appointed (3 pages) |
17 October 2001 | Director resigned (1 page) |