Beckenham
Kent
BR3 6RP
Secretary Name | Kate Chorley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1994(15 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Den Cottage 2 Den Close Park Langley Beckenham Kent BR3 6RP |
Director Name | Stuart William Chorley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1993) |
Role | Manager |
Correspondence Address | 48 Home Park Hurst Green Oxted Surrey RH8 0JX |
Director Name | Thomas James Chorley |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1994) |
Role | Managing Director |
Correspondence Address | 29 Westmore Road Tatsfield Westerham Kent TN16 2BD |
Secretary Name | Jean Margaret Chorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 29 Westmore Road Tatsfield Westerham Kent TN16 2BD |
Registered Address | C/O Vernon Wright & Co 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Turnover | £246,069 |
Gross Profit | £81,303 |
Net Worth | -£10,006 |
Cash | £2,301 |
Current Liabilities | £102,724 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2001 | Dissolved (1 page) |
---|---|
20 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (7 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Statement of affairs (7 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Appointment of a voluntary liquidator (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 April 1998 | Return made up to 19/04/98; no change of members
|
30 May 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
20 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
7 June 1995 | Return made up to 19/04/95; no change of members (4 pages) |