New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Mr Paul Antony Nash |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 2 Chambers Cottages Westwood Road, Southfleet Gravesend Kent DA13 9LY |
Secretary Name | Guy Flint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 September 2004) |
Role | Secretary |
Correspondence Address | 13 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 13 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Application for striking-off (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2003 | Incorporation (14 pages) |