The Length
St Nicholas At Wade
Kent
CT7 0PP
Secretary Name | Clare Jane Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 July 2005) |
Role | Project Manager |
Correspondence Address | 3 Rose Cottages The Length St Nicholas At Wade Kent CT7 0PP |
Director Name | Lyndon Sydney Hudson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 July 2005) |
Role | Retired |
Correspondence Address | 26 Nursery Avenue Stockton Brook Stoke On Trent Staffordshire ST9 9NY |
Director Name | Mr Benoy Thomas Rajan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 272 Noak Hill Road Basildon Essex SS15 4DE |
Secretary Name | Clive Anthony Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acol Farm House The Street Acol Kent CT7 0JA |
Registered Address | 106-114 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | Strike-off action suspended (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Strike-off action suspended (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |