Sittingbourne
Kent
ME10 4TY
Director Name | Warren Hickson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 5 Jubilee Cottages Throwley Forstal Throwley Faversham Kent ME13 0PJ |
Director Name | Andrew James Reynolds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1994(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 52 Roseleigh Road Sittingbourne Kent ME10 1RR |
Secretary Name | Linda Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Merlin Close Sittingbourne Kent ME10 4TY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 March 1999 | Dissolved (1 page) |
---|---|
30 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house p o box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 1997 | Statement of affairs (6 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Appointment of a voluntary liquidator (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 31 merlin close sittingbourne kent ME10 4TY (1 page) |
1 October 1996 | Return made up to 09/08/96; no change of members (6 pages) |
25 July 1996 | Accounting reference date extended from 31/07 to 30/09 (2 pages) |
31 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
2 November 1995 | Company name changed coastline lithographics LIMITED\certificate issued on 03/11/95 (4 pages) |
2 October 1995 | Return made up to 09/08/95; full list of members (6 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |