Forge Lane
Shorne
Kent
DA12 3DP
Director Name | Mr Peter William Haspel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 15 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Bushnell Road London SW17 8QP |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(5 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Nomansland Common Wheathampstead St. Albans Hertfordshire AL4 8EJ |
Director Name | Mr Peter Jack Marks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Redhouse 54 High Street Brackley Northamptonshire NN13 7DS |
Director Name | Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2005) |
Role | Accountant |
Correspondence Address | Drovers Paddock Nags Head Lane Hargrave Wellingborough Northamptonshire NN9 6BJ |
Secretary Name | Mr David William Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Victoria Booth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 10 February 2004) |
Role | Finance Director |
Correspondence Address | Laural House 19 Crossways Berkhamsted Hertfordshire HP4 3NH |
Director Name | Mrs Kaye Elizabeth Collins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthornes Harbidges Lane, Long Buckby Northampton NN6 7QL |
Director Name | Mr David William Barrett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Mr Peter Anthony Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Forge Cottage Forge Lane, Shorne Gravesend Kent DA12 3DP |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Appointment of a voluntary liquidator (1 page) |
1 November 2007 | Declaration of solvency (3 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 January 2007 | New director appointed (2 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
16 May 2006 | Director resigned (1 page) |
23 March 2006 | Full accounts made up to 1 January 2006 (11 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
18 July 2005 | Particulars of mortgage/charge (9 pages) |
16 May 2005 | Full accounts made up to 26 December 2004 (12 pages) |
13 May 2005 | Particulars of mortgage/charge (7 pages) |
9 March 2005 | Director resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: unit 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page) |
11 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
2 June 2004 | Full accounts made up to 28 December 2003 (12 pages) |
24 May 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
27 April 2004 | Full accounts made up to 28 September 2003 (12 pages) |
1 April 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
26 January 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (4 pages) |
24 December 2003 | New director appointed (3 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
30 October 2003 | Memorandum and Articles of Association (5 pages) |
30 October 2003 | Resolutions
|
23 October 2003 | New director appointed (2 pages) |
28 May 2003 | Full accounts made up to 29 December 2002 (12 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members
|
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
9 January 2002 | Particulars of mortgage/charge (14 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Memorandum and Articles of Association (12 pages) |
27 November 2001 | Secretary resigned (1 page) |