Hunton Road
Chainhurst Marden
Kent
TN12 9SX
Secretary Name | Belgravia Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 1997(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 September 2001) |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Director Name | Philip Markham Chesterfield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Mountfield Road Tunbridge Wells Kent TN1 1SQ |
Director Name | Sarah Jane Syers |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Middle Barn Franks Farm Horton Kirby Kent DA4 9JF |
Secretary Name | Sarah Jane Syers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Middle Barn Franks Farm Horton Kirby Kent DA4 9JF |
Director Name | Mr Stephen John Mercer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 24 Vernon Road Tunbridge Wells Kent TN1 2JA |
Secretary Name | Melvyn Leslie Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 15 Marlin Close Thundersley Benfleet Essex SS7 2TW |
Director Name | Ms Sheila Christine Revel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 2001) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birch Close Benfleet Essex SS7 4NE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 561 Daws Heath Road Daws Heath Hadleigh Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£3 |
Cash | £197 |
Current Liabilities | £200 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2001 | Application for striking-off (2 pages) |
23 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 May 1998 | Return made up to 26/05/98; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 June 1997 | Return made up to 26/05/97; no change of members
|
25 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page) |
23 May 1996 | Return made up to 26/05/96; no change of members (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
27 September 1995 | Resolutions
|
4 September 1995 | Return made up to 26/05/95; full list of members
|
4 September 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
22 June 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 June 1994 | Registered office changed on 22/06/94 from: 372 old street london EC1V 9LT (1 page) |
26 May 1994 | Incorporation (11 pages) |