Otham
Maidstone
Kent
ME15 8SB
Director Name | John Anthony Keaty |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 July 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 September 2007) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 180 Bush Road Cuxton Rochester Kent ME2 1HE |
Secretary Name | John Griffin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 July 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 September 2007) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Little Squerryes Church Road Otham Maidstone Kent ME15 8SB |
Director Name | Mr Alan Argy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Sales |
Correspondence Address | 24 Nightingale Close Gillingham Kent ME8 8HS |
Director Name | Joe Flay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Lorna Doone Hollywood Lane, West Kingsdown Sevenoaks Kent TN15 6JG |
Director Name | Mr Keith Alan Perkins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Olivine Close Sonora Fields Sittingbourne Kent ME10 5NE |
Secretary Name | Mr Brian Robert Pusser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Downsview Chatham Kent ME5 0AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suirlee House Thames Road Crayford Kent DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£135,011 |
Current Liabilities | £135,011 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 April 2007 | Application for striking-off (1 page) |
---|---|
12 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
8 February 2006 | Return made up to 06/12/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
12 February 2004 | Return made up to 06/12/03; full list of members
|
29 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 24 downsview chatham kent ME5 0AP (1 page) |
20 March 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
6 December 2002 | Incorporation (16 pages) |