Hayes Lane
Kenley
Surrey
CR8 5JT
Director Name | Mr Darren James Popely |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Stephen Road Barnehurst Kent DA7 6EF |
Secretary Name | Mr Darren James Popely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Stephen Road Barnehurst Kent DA7 6EF |
Director Name | Paul John Duthie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 October 2006) |
Role | Site Manager |
Correspondence Address | 12 Cuxton Close Bexleyheath Kent DA6 8JN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 16 East Hill Dartford Kent DA1 1RY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Newtown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
16 August 2004 | Return made up to 18/01/04; full list of members (8 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
31 May 2003 | Return made up to 18/01/03; full list of members (7 pages) |
30 August 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 74 west street erith kent DA8 1AF (1 page) |
15 February 2002 | Ad 02/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (9 pages) |