Bexleyheath
Kent
DA7 5HY
Director Name | Michael Edwin Allan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(17 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 November 2005) |
Role | Accountant |
Correspondence Address | 32 Woodbridge Road Rushmere St Andrew Ipswich Suffolk IP5 1BH |
Secretary Name | Michael Edwin Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(17 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 November 2005) |
Role | Accountant |
Correspondence Address | 32 Woodbridge Road Rushmere St Andrew Ipswich Suffolk IP5 1BH |
Director Name | Mr James Howard Baker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 July 1993) |
Role | Managing Director |
Correspondence Address | 39 Cumbrian Way Manor Park Burnley Lancs BB12 8UN |
Secretary Name | Michael Vandermolen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willingale Way Southend On Sea Essex SS1 3SN |
Director Name | Michael Vandermolen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willingale Way Southend On Sea Essex SS1 3SN |
Registered Address | Adco Industrial Park North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £708 |
Current Liabilities | £8,349 |
Latest Accounts | 31 March 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2004 | Return made up to 09/12/03; full list of members
|
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
2 April 1996 | Return made up to 20/12/95; no change of members (4 pages) |