Orpington
Kent
BR5 3DQ
Director Name | Michael Roy Tyler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(39 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Shipbroker |
Correspondence Address | 66 Lakeside Drive Bromley Kent BR2 8QJ |
Secretary Name | Irene Mary Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(43 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 7 6 Vanbrugh Park Road West London SE3 7QD |
Director Name | Keith Charles Brown |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Shipbroker |
Correspondence Address | 18 Fenns Way Woking Surrey GU21 4BJ |
Director Name | Mr Peter Cyril Goodger |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Shipbroker |
Correspondence Address | 2 Logs Hill Bromley Kent BR1 2PL |
Secretary Name | Mr Charles Jeffrey Scott Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beckett Walk Beckenham Kent BR3 1JH |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£117,335 |
Cash | £179,957 |
Current Liabilities | £372,184 |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 December 2003 | Dissolved (1 page) |
---|---|
24 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Statement of affairs (4 pages) |
1 September 1997 | Appointment of a voluntary liquidator (2 pages) |
1 September 1997 | Resolutions
|
6 August 1997 | Registered office changed on 06/08/97 from: meridian house royal hill greenwich london SE10 8RW (1 page) |
8 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |