Chislehurst
Kent
BR7 6PJ
Director Name | Mr Brian Alfred Malpass |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 June 1995(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 15 June 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lingfield Drive Great Wyrley Cannock Staffordshire WS6 6LS |
Director Name | David James Simpson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Adderbury Park West Adderbury Banbury Oxfordshire OX17 3EN |
Director Name | Mr Leslie Edward Withers |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 15 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Poyntell Crescent Chislehurst Kent BR7 6PJ |
Director Name | Mr Simon Anthony Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Director Name | Cynthia Margaret Simpson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 1995) |
Role | Part Time Secretary |
Country of Residence | England |
Correspondence Address | 2 Adderbury Park West Adderbury Banbury Oxfordshire OX17 3EN |
Secretary Name | Mr Simon Anthony Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Director Name | Mr Brian Clappison Winch |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Knapton Green, Knapton North Walsham Norfolk NR28 0RU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,295 |
Cash | £446 |
Current Liabilities | £248,877 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2003 | Receiver ceasing to act (1 page) |
2 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: westbourne road darlaston west midlands WS10 8BJ (1 page) |
29 August 2002 | Administrative Receiver's report (5 pages) |
9 August 2002 | Appointment of receiver/manager (1 page) |
25 February 2002 | Return made up to 28/10/01; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 February 1998 | Director resigned (1 page) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 May 1997 | New director appointed (2 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1997 | Accounting reference date shortened from 30/11/96 to 31/03/96 (1 page) |
7 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |