Bexleyheath
Kent
DA7 5QS
Director Name | John Francis Rose |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Spring Vale Greenhithe Kent DA9 9HA |
Director Name | Brian Allan Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Joiner |
Correspondence Address | 63 Fairford Avenue Barnhurst Kent DA7 6QW |
Secretary Name | Stuart Penfold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Joiner |
Correspondence Address | 236 Brampton Road Bexleyheath Kent DA7 5QS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit24 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,407 |
Cash | £150 |
Current Liabilities | £33,177 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 November 2008 | Return made up to 27/10/08; no change of members (6 pages) |
15 January 2008 | Return made up to 27/10/07; no change of members (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 October 2005 | Return made up to 27/10/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 March 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
28 October 2004 | Return made up to 27/10/04; full list of members
|
14 November 2003 | Ad 27/10/03--------- £ si 30@1=30 £ ic 2/32 (4 pages) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | New secretary appointed;new director appointed (3 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |