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 | 10 August 1998(same day as company formation) |
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(1 year, 8 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 | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
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 | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
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 | £4,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Director resigned (1 page) |
19 June 2007 | Declaration of solvency (4 pages) |
14 June 2007 | Declaration of solvency (4 pages) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
3 June 2007 | Appointment of a voluntary liquidator (1 page) |
3 June 2007 | Resolutions
|
22 May 2007 | Registered office changed on 22/05/07 from: bridge place anchor boulevard admirals park crossways dartford kent DA2 6SN (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members (7 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 (11 pages) |
16 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: c/o fiddlers reach wouldham road essex RM20 4YB (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members
|
26 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 October 2000 | Return made up to 10/08/00; full list of members (7 pages) |
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 (10 pages) |
10 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |