Hildenfields
Tonbridge
Kent
TN10 3DQ
Director Name | John Laurence Wilson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 06 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Lodge Hildenfields Tonbridge Kent TN10 3DQ |
Director Name | Mr Graham Henry Jarrett |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Lawrence Road Fleet Hampshire GU52 7SS |
Secretary Name | Mr William Bryan Hiscocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colemore Farm Colemore Green Bridgnorth Salop WV16 4ST |
Director Name | Patrick John Carrier |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 2 Crescent Drive Petts Wood Orpington BR5 1BD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Fernfields Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2006) |
Correspondence Address | 23 Woodland Court Oxted Surrey RH8 0NR |
Registered Address | 160 Main Road Biggin Hill Westerham Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2007 | Director resigned (1 page) |
12 November 2007 | Application for striking-off (1 page) |
2 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Ad 09/11/06-09/11/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 07/01/06; full list of members
|
27 October 2005 | Registered office changed on 27/10/05 from: unit 18 cater road bishopsworth trading estate bristol BS13 7TW (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 February 2005 | Return made up to 07/01/05; full list of members
|
14 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
13 August 2004 | New director appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (6 pages) |