Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Secretary Name | Mr Kenneth John Wingrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 29 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Old Dartford Road, Farningham Dartford Kent DA4 0EB |
Director Name | Peter Nicholas Warneford Smith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(20 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 29 May 2007) |
Role | Company Director |
Correspondence Address | 8 Maldon Close London SE5 8DD |
Director Name | John Christopher Hart |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | Flat 6 Anice & Coriander 13 Shad Thames London SE1 2PB |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Registered Address | 25a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £148 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 2006 | Application for striking-off (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
8 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
29 November 2004 | Return made up to 29/10/04; full list of members
|
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: marathon house 1/9,evelyn street london SE8 5RQ (1 page) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
25 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 November 2001 | Return made up to 29/10/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 November 2000 | Return made up to 29/10/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 October 1999 | Return made up to 29/10/99; full list of members
|
12 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 November 1998 | Return made up to 29/10/98; no change of members (3 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 November 1996 | Return made up to 29/10/96; full list of members
|
28 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
20 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | Company name changed lamplight scanning LIMITED\certificate issued on 13/02/96 (2 pages) |
13 November 1995 | Return made up to 29/10/95; no change of members
|
21 December 1993 | Particulars of mortgage/charge (4 pages) |