Bickley
Bromley
Kent
BR1 2WF
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 13 May 2008) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Millgreen Road Fryerning Ingatestone Essex CM3 0HS |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(14 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Hugh Desmond O'Rourke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2007) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Middleton 12 Ridgeway Hutton Mount Shenfield Essex CM13 2LP |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Secretary Name | Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(8 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Director Name | Barry Dye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 March 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moray House 4 Morden Road London SE3 0AA |
Director Name | Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 1994) |
Role | Civil Engineer |
Correspondence Address | 69 Copse Avenue West Wickham Kent BR4 9NN |
Director Name | Allan Philip Jordan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2007) |
Role | Planning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chesterfield Avenue Benfleet Essex SS7 4AJ |
Director Name | Mr John Donald McKerracher |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Colenhaugh Stormontfield Perth PH2 6DQ Scotland |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1996(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westmoreland Road Bromley Kent BR2 0TE |
Director Name | Colin Richard Banks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2007) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Tavern House Barkway Road Royston Hertfordshire SG8 9NB |
Director Name | George Inglis McGraw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1999) |
Role | Civil Engineer |
Correspondence Address | 4 Inglewood Crescent Westwood East Kilbride Glasgow G75 8QD Scotland |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 12 Crossmead London SE9 3AB |
Director Name | Grant Hutcheson McGregor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | 9 Crabapple Green Orton Wistow Peterborough Cambridgeshire PE2 6YR |
Director Name | Mr Hugh Waters |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2007) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Cockburn Avenue Dunblane FK15 0FP Scotland |
Registered Address | Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £49,000 |
Current Liabilities | £2,201,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
31 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 August 2007 | Director resigned (1 page) |
17 April 2007 | Appointment of a voluntary liquidator (1 page) |
17 April 2007 | Declaration of solvency (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: bridge place anchor boulevard admirals park crossways dartford kent DA2 6SN (1 page) |
17 April 2007 | Resolutions
|
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 September 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Director resigned (1 page) |
15 July 2005 | Return made up to 27/06/05; full list of members (11 pages) |
20 June 2005 | Director's particulars changed (1 page) |
12 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 August 2004 | Return made up to 27/06/04; full list of members (11 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (11 pages) |
13 February 2003 | New director appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
16 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members
|
26 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 February 2001 | New director appointed (2 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members
|
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 27/06/99; full list of members (10 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Director's particulars changed (1 page) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 September 1998 | Director's particulars changed (1 page) |
3 August 1998 | Return made up to 27/06/98; no change of members (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 August 1997 | Return made up to 27/06/97; full list of members (12 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 July 1996 | Return made up to 27/06/96; no change of members
|
16 June 1996 | Director's particulars changed (1 page) |
17 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (10 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Return made up to 27/06/95; no change of members (6 pages) |
20 December 1985 | Incorporation (15 pages) |