Larkfield
Aylesford
Kent
ME20 6HX
Secretary Name | Rosanne Elizabeth Reddick |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 358 Lunsford Lane Larkfield Maidstone Kent ME20 6HX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Lee Miller |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Printer |
Correspondence Address | 15 Romsey Close Willesborough Ashford Kent TN24 0QX |
Director Name | Warren Anthony Reddick |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Printer |
Correspondence Address | 358 Lunsford Lane Larkfield Aylesford Kent ME20 6HX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 February 2007 | Dissolved (1 page) |
---|---|
28 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Statement of affairs (12 pages) |
22 April 2004 | Appointment of a voluntary liquidator (1 page) |
22 April 2004 | Resolutions
|
29 March 2004 | Registered office changed on 29/03/04 from: unit 15 wren industrial estate coldred road park wood maidstone kent ME15 9YT (1 page) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |