Sidcup
Kent
DA15 8AT
Secretary Name | Lisa Jane Tanner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Crombie Road Sidcup Kent DA15 8AT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 2nd Floor Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2001 | Application for striking-off (1 page) |
23 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 July 2000 | Ad 01/07/99--------- £ si 99@1 (2 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
30 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
9 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
19 January 1999 | Return made up to 06/06/98; no change of members (4 pages) |
6 January 1999 | Application for striking-off (1 page) |
11 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 October 1997 | Secretary's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Return made up to 06/06/97; no change of members (6 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
16 June 1996 | Return made up to 06/06/96; full list of members
|
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 June 1995 | Incorporation (22 pages) |