Borough Green
Sevenoaks
Kent
TN15 8LP
Director Name | Francis Sydney Hayes |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Meadowsides Jordans Way Jordans Buckinghamshire Hp9 25p |
Director Name | Steven John Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 days after company formation) |
Appointment Duration | 6 years (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | 170 Knighton Church Road Leicester Leicestershire LE2 3JL |
Secretary Name | Steven John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 days after company formation) |
Appointment Duration | 6 years (resigned 09 March 2000) |
Role | Finance Director |
Correspondence Address | 170 Knighton Church Road Leicester Leicestershire LE2 3JL |
Director Name | Derek William Burberry |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 09 March 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lonsdale Linton Cambridge CB1 6LT |
Director Name | Leslie Edward Scull |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | 18 Malvern Way Twyford Reading Berkshire RG10 9PX |
Director Name | David Paul Ascott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 27 Belsize Close St Albans Hertfordshire AL4 9YD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Wesley House Chapel Lane, Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £402,000 |
Current Liabilities | £243,000 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
21 June 2003 | Dissolved (1 page) |
---|---|
21 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Liquidators statement of receipts and payments (5 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Statement of affairs (8 pages) |
14 August 2000 | Appointment of a voluntary liquidator (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 44 castle gate nottingham NG1 7BJ (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
28 February 2000 | Return made up to 11/02/00; full list of members (9 pages) |
28 September 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
9 July 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
19 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
9 February 1998 | Return made up to 11/02/98; full list of members
|
4 February 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
14 January 1998 | Memorandum and Articles of Association (38 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Ad 05/12/97--------- £ si 750000@1=750000 £ ic 495000/1245000 (2 pages) |
22 December 1997 | Ad 05/12/97--------- £ si 942@1=942 £ ic 1245000/1245942 (2 pages) |
22 December 1997 | Nc inc already adjusted 05/12/97 (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Particulars of mortgage/charge (9 pages) |
4 March 1997 | Return made up to 11/02/97; no change of members
|
19 January 1997 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
16 February 1996 | Return made up to 11/02/96; no change of members
|
19 January 1996 | Accounts for a medium company made up to 30 June 1995 (16 pages) |
7 March 1995 | Return made up to 11/02/95; full list of members (8 pages) |