Gillingham
Kent
ME7 3EH
Director Name | Raymond Malcolm White |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 March 2003) |
Role | Underwriter |
Correspondence Address | "Avalon" 56a Stock Road Billericay Essex CM12 0BD |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mr Hugh Hovey Bohling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month after company formation) |
Appointment Duration | 3 months (resigned 03 January 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Liskeard Gardens Blackheath London SE3 0PE |
Director Name | Gareth Wynne Whiting |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month after company formation) |
Appointment Duration | 11 months (resigned 31 August 1995) |
Role | Solicitor |
Correspondence Address | 10 Driftwood Drive Kenley Surrey CR8 5HT |
Secretary Name | Gareth Wynne Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month after company formation) |
Appointment Duration | 3 months (resigned 03 January 1995) |
Role | Solicitor |
Correspondence Address | 10 Driftwood Drive Kenley Surrey CR8 5HT |
Director Name | Mr Mark Henry Elliott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 The Firs Dartford Road Bexley Kent DA5 2AX |
Director Name | Mr Jan Manning |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1996) |
Role | Chartered Accountant |
Correspondence Address | Sunrise Grove Road Cranleigh Surrey GU6 7LH |
Director Name | John James Wright |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | The Orchard Hempstead Road Uckfield East Sussex TN22 1DU |
Secretary Name | Mr Mark Henry Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 The Firs Dartford Road Bexley Kent DA5 2AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £25 |
Current Liabilities | £23 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2002 | Application for striking-off (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (12 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (26 pages) |
2 June 2000 | Return made up to 01/05/00; full list of members (3 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
29 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 February 1998 | New secretary appointed (3 pages) |
25 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: ibex house 42-47 minories london EC3N 1DY (1 page) |
19 February 1998 | Director resigned (2 pages) |
18 February 1998 | Company name changed christopherson heath administrat ion LIMITED\certificate issued on 19/02/98 (3 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
17 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
9 October 1996 | Return made up to 31/08/96; change of members (6 pages) |
9 October 1996 | Director resigned (1 page) |
2 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (16 pages) |