Sevenoaks
Kent
TN14 5AW
Director Name | Raymond Ernest Styles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Golden Ray Willow Walk Meopham Gravesend Kent DA13 0QS |
Secretary Name | Raymond Ernest Styles |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1991(56 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Golden Ray Willow Walk Meopham Gravesend Kent DA13 0QS |
Secretary Name | Marion Elizabeth MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 11 Linden Court Sidcup Kent DA14 6RU |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,241,443 |
Gross Profit | £361,193 |
Net Worth | £426,062 |
Cash | £542 |
Current Liabilities | £532,964 |
Latest Accounts | 31 December 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 May 2002 | Dissolved (1 page) |
---|---|
5 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
6 May 1999 | Liquidators statement of receipts and payments (5 pages) |
30 October 1998 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1996 | Company name changed gorst clayton LIMITED\certificate issued on 22/11/96 (2 pages) |
4 November 1996 | Appointment of a voluntary liquidator (2 pages) |
4 November 1996 | Resolutions
|
11 October 1996 | Registered office changed on 11/10/96 from: anchor and hope lane charlton london SE7 7RY (1 page) |
12 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (10 pages) |