Petts Wood
Kent
BR5 1NW
Director Name | Anthony George Blower |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1998(25 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Valan Leas Bromley Kent BR2 0PE |
Secretary Name | Anthony George Blower |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1998(25 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Valan Leas Bromley Kent BR2 0PE |
Director Name | Norman Thomas Broughton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 September 1998) |
Role | Engineer |
Correspondence Address | Cyterswood 17 The Dale Keston Kent BR2 6HW |
Director Name | David Haynes Hooper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1998) |
Role | Engineer |
Correspondence Address | 68 Glebe Way West Wickham Kent BR4 0SA |
Secretary Name | Mrs Pamela Jean Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | Cyterswood 17 The Dale Keston Kent BR2 6HW |
Director Name | Mr Philip John Sharnock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Shirley Gardens Rusthall Tunbridge Wells Kent TN4 8TH |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 1997 |
---|---|
Net Worth | £68,302 |
Current Liabilities | £1,094,599 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 1999 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Next Return Due | 29 March 2017 (overdue) |
---|
26 September 2000 | Final form 1.3 after completion (3 pages) |
---|---|
7 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 1999 (3 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: bkr haines watts all saints building, corporation street rotherham south yorkshire S60 1NX (1 page) |
30 May 2000 | Order of court to wind up (1 page) |
30 May 2000 | Appointment of a liquidator (1 page) |
20 April 2000 | Notice of order of court to wind up. (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 16 boughton road london SE28 0AG (1 page) |
11 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 1999 (2 pages) |
2 December 1999 | Notice of completion of voluntary arrangement (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: unit C9 northfleet industrial estate lower road, northfleet kent, DA11 9SN (1 page) |
30 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 1999 (8 pages) |
22 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 July 1998 | O/C re appointment of supervisor (5 pages) |
2 July 1998 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 June 1998 | Accounts for a small company made up to 30 June 1995 (10 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 May 1998 | Return made up to 15/03/98; full list of members
|
12 May 1998 | Return made up to 15/03/97; full list of members (6 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1997 | Return made up to 15/03/96; no change of members (4 pages) |
27 May 1997 | Strike-off action suspended (1 page) |
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1996 | Strike-off action suspended (1 page) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
16 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
16 March 1995 | New director appointed (2 pages) |