Abbey Wood
London
SE2 0JX
Director Name | Matthew Noonan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 St Mary`S Road Tonbridge Kent TN9 2NL |
Director Name | Mark Greatrex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Bittell Lane Barnt Green Birmingham West Midlands B45 8NS |
Director Name | Mr Paul Anthony Holloway |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hotley Bottom Farm Hotley Bottom Lane Great Missenden Buckinghamshire HP16 9PL |
Director Name | Graham Marcroft |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | 57 Church Street Creswell South Yorkshire S80 4AX |
Secretary Name | Christopher Hems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Bostall Lane Abbey Wood London SE2 0JX |
Director Name | Mr Roger Lovegrove |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weald Cottage Amsbury Farm East Street Hunton Kent ME15 0QY |
Secretary Name | Mr Roger Lovegrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(8 months after company formation) |
Appointment Duration | 4 months (resigned 26 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weald Cottage Amsbury Farm East Street Hunton Kent ME15 0QY |
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Registered Address | Banks House Banks Lane Bexleyheath Kent DA6 7BH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2010 | Application to strike the company off the register (4 pages) |
28 April 2010 | Application to strike the company off the register (4 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 July 2008 | Accounts made up to 30 June 2007 (2 pages) |
21 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
22 June 2006 | Incorporation (12 pages) |
22 June 2006 | Incorporation (12 pages) |