Smiths Hill West Farleigh
Maidstone
Kent
ME15 0PJ
Director Name | Mr William Hornby Gore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pointwell Mill Pointwell Lane Coggeshall Colchester CO6 1RH |
Director Name | Keith Taylor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 September 2000) |
Role | Company Director |
Correspondence Address | 8 Dirleton Avenue North Berwick East Lothian EH39 4AY Scotland |
Secretary Name | Mr Hugh Stanley Keith Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Britannia Road London SW6 2HJ |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 79 Ox Lane Harpenden Herts |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 March 1994) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | David Alan Clipsham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 84 Warwick Avenue London W9 2PU |
Director Name | Mr Andrew James Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1995) |
Role | Development Capitalist |
Country of Residence | England |
Correspondence Address | 6 Claremont Road St Margarets Twickenham Surrey TW1 2QY |
Director Name | Paul Jonathan Bendit |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 106 Elms Crescent London SW4 8QT |
Secretary Name | Paul Jonathan Bendit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 106 Elms Crescent London SW4 8QT |
Director Name | Mr Peter Sheldon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 1996) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fairholme Gardens London N3 3EB |
Director Name | Ms Carolyn Lucy Maddox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Belitha Villas London N1 1PD |
Director Name | Mr Colin Steward Henderson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Blake Cottage Fielden Road Crowborough East Sussex TN6 1TP |
Director Name | Ronald Alan Bennett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 38 Vineyard Hill Road London SW19 7JH |
Secretary Name | Ronald Alan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 38 Vineyard Hill Road London SW19 7JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 May 1994) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | PO Box 918 Unit 7-8 Astra Centre Edinburgh Way Harlow Essex CM20 2DU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2000 | Director resigned (1 page) |
21 April 1999 | Particulars of mortgage/charge (5 pages) |
9 April 1999 | New secretary appointed (1 page) |
9 April 1999 | Particulars of mortgage/charge (8 pages) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Return made up to 05/10/98; full list of members (8 pages) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
28 August 1998 | Particulars of mortgage/charge (8 pages) |
6 August 1998 | Particulars of mortgage/charge (8 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
5 June 1998 | Particulars of mortgage/charge (8 pages) |
20 April 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
20 April 1998 | Full group accounts made up to 31 May 1997 (25 pages) |
18 April 1998 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: cartel house po box 918 edinburgh way harlow essex CM20 2DU (1 page) |
31 October 1997 | Return made up to 05/10/97; full list of members (7 pages) |
21 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
2 October 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 May 1996 (37 pages) |
3 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Particulars of mortgage/charge (19 pages) |
3 April 1997 | New director appointed (2 pages) |
27 November 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director resigned (1 page) |
20 May 1996 | Particulars of mortgage/charge (8 pages) |
1 May 1996 | Full accounts made up to 31 May 1995 (29 pages) |
30 April 1996 | Ad 11/04/96--------- £ si [email protected]=143 £ si 3680000@1=3680000 £ ic 15250/3695393 (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | S-div 10/04/96 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Nc inc already adjusted 10/04/96 (1 page) |
24 April 1996 | Resolutions
|
23 October 1995 | Registered office changed on 23/10/95 from: po box 910 edinburgh way harlow essex CM20 2DU (1 page) |
3 October 1995 | Director resigned (2 pages) |
4 August 1995 | Full accounts made up to 31 October 1994 (17 pages) |
6 June 1995 | Resolutions
|
31 May 1995 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |