Oakhill Road
Sevenoaks
Kent
TN13 3AB
Director Name | Mr Richard George Parrotte |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2003(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 28 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Mayfield Road Writtle Chelmsford Essex CM1 3EJ |
Secretary Name | Mr Richard George Parrotte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 28 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Mayfield Road Writtle Chelmsford Essex CM1 3EJ |
Director Name | Mr Michael John Mahoney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory, Birch Road Layer De La Haye Colchester Essex CM2 0EJ |
Director Name | Anthony Raymond Sawyer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 November 2003) |
Role | Company Director |
Correspondence Address | Waverley 45 Heathfield Chislehurst Kent BR7 6AF |
Director Name | Mr Peter Martin Stone |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2000) |
Role | Insurance Broker |
Correspondence Address | Downsland House Mill Lane Crondall Hampshire GU10 5RL |
Secretary Name | Peter George Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 3 Tudor Walk Wickford Essex SS12 0HU |
Director Name | Richard Arthur Roberson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Cubed Cottage 73 Beauchamp Road West Molesey Surrey KT8 2PG |
Secretary Name | Mr Martin John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astley Saint Margarets Avenue Dormans Park West Sussex RH19 2NG |
Registered Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | Registered office changed on 20/07/04 from: berkshire suite great hollenden business centre underriver sevenoaks kent TN15 0SQ (1 page) |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 29/12/03; full list of members
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (3 pages) |
23 May 2003 | Resolutions
|
20 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
15 June 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
17 April 2001 | Company name changed instone aircraft trading LIMITED\certificate issued on 13/04/01 (2 pages) |
22 February 2001 | Secretary's particulars changed (1 page) |
29 January 2001 | Return made up to 29/12/00; full list of members
|
5 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
16 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 29/12/99; full list of members
|
19 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
28 January 1999 | Return made up to 29/12/98; full list of members
|
27 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members
|
24 January 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |