Smiths Hill West Farleigh
Maidstone
Kent
ME15 0PJ
Director Name | Ronald Alan Bennett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 38 Vineyard Hill Road London SW19 7JH |
Secretary Name | Ronald Alan Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 38 Vineyard Hill Road London SW19 7JH |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Paul Jonathan Bendit |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 106 Elms Crescent London SW4 8QT |
Director Name | David Alan Clipsham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 84 Warwick Avenue London W9 2PU |
Secretary Name | Paul Jonathan Bendit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 106 Elms Crescent London SW4 8QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 September 1995) |
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 | Dormant |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 March 1999 | Withdrawal of application for striking off (1 page) |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 December 1998 | Application for striking-off (1 page) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Return made up to 23/06/98; no change of members (4 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 May 1997 (5 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) |
21 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
4 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
3 June 1997 | Director's particulars changed (1 page) |
8 September 1996 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
8 September 1996 | Resolutions
|
19 June 1996 | Return made up to 23/06/96; full list of members (6 pages) |
21 February 1996 | Accounting reference date notified as 31/05 (1 page) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: po box 918 cartel house edinburgh way harlow, essex CM20 2DU (1 page) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Company name changed precis (1371) LIMITED\certificate issued on 09/10/95 (4 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Incorporation (30 pages) |