Orpington
Kent
BR6 8EZ
Director Name | Mr Kevin Michael Shilcock |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spinney House 40 Heads Lane Hessle East Yorkshire North Humberside HU13 0JH |
Secretary Name | Mr Kevin Michael Shilcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spinney House 40 Heads Lane Hessle East Yorkshire North Humberside HU13 0JH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 102 Beverley Road Hull North Humberside HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £15,585 |
Cash | £19,222 |
Current Liabilities | £3,637 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
8 April 2003 | Voluntary strike-off action has been suspended (1 page) |
14 March 2003 | Application for striking-off (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
8 May 2001 | Ad 30/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
16 January 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 March 2000 | Company name changed kennedy & co. Commercial managem ents LIMITED\certificate issued on 28/03/00 (2 pages) |
16 March 2000 | Incorporation (19 pages) |