Ide Hill
Sevenoaks
Kent
TN14 6JN
Director Name | Geoffrey Edward Dishman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1994(5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Builder |
Correspondence Address | 33 Littlebourne Road Maidstone Kent ME14 5QP |
Secretary Name | Brian Edward Hasler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Cottage Ide Hill Sevenoaks Kent TN14 6JN |
Director Name | Mr Cyril Ernest Dawson |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Retired |
Correspondence Address | 20 Fowlers Close Bexhill On Sea East Sussex TN39 4JU |
Director Name | Frank Donald Goodwin |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Builder |
Correspondence Address | 26 Martindown Road Whitstable Kent CT5 4PX |
Director Name | Leonard Raymond Smith |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 34 Orchard Avenue Gravesend Kent DA11 7NX |
Secretary Name | Leonard Raymond Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 34 Orchard Avenue Gravesend Kent DA11 7NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 155 Prittlewell Chase Westcliff On Sea Essex SS0 0RR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£228,733 |
Cash | £55 |
Current Liabilities | £383,620 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Liquidators statement of receipts and payments (6 pages) |
23 December 2004 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (6 pages) |
7 June 2004 | Liquidators statement of receipts and payments (6 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page) |
6 January 2004 | Liquidators statement of receipts and payments (6 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (6 pages) |
11 December 2002 | Liquidators statement of receipts and payments (6 pages) |
11 June 2002 | Liquidators statement of receipts and payments (6 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
4 December 2001 | Liquidators statement of receipts and payments (6 pages) |
4 June 2001 | Liquidators statement of receipts and payments (6 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (3 pages) |
6 January 2000 | Liquidators statement of receipts and payments (6 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Appointment of a voluntary liquidator (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Statement of affairs (10 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 96 parrock street gravesend kent. DA12 1HA. (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 October 1997 | Return made up to 10/08/97; full list of members
|
11 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 September 1996 | Return made up to 10/08/96; no change of members
|
9 November 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |