Sundridge Park
Bromley
Kent
BR1 3NQ
Secretary Name | Julie Fenner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(42 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 16a Edward Road Bromley Kent BR1 3NQ |
Director Name | Mr Bernard Alan Fenner |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Surveyor |
Correspondence Address | The Funzin The Chase Ashley Ringwood Hampshire BH24 2AN |
Secretary Name | Mrs Doreen Ivy May Fenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | The Funzin The Chase Ashley Ringwood Hampshire BH24 2AN |
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 | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £75,067 |
Cash | £29,706 |
Current Liabilities | £159,880 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 April 2006 | Dissolved (1 page) |
---|---|
12 January 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators statement of receipts and payments (6 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (6 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 91 lyndhurst grove peckham london SE15 5AW (1 page) |
8 February 2002 | Declaration of solvency (5 pages) |
8 February 2002 | Appointment of a voluntary liquidator (1 page) |
8 February 2002 | Resolutions
|
2 October 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
12 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 10/07/98; full list of members (6 pages) |
7 July 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 December 1998 | Director resigned (1 page) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 August 1997 | Return made up to 10/07/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |