Orpington
Kent
BR6 8DB
Secretary Name | Andrew John Heath |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1997(1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Financial |
Correspondence Address | 5 Woodcote Drive Orpington Kent BR6 8DB |
Director Name | Mr David James Cominetti |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 59 Meadowview Road Catford London SE6 3NL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £83,701 |
Gross Profit | £14,321 |
Net Worth | £2,623 |
Cash | £11,214 |
Current Liabilities | £18,503 |
Latest Accounts | 30 June 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 December 2001 | Dissolved (1 page) |
---|---|
18 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 5 woodcote drive crofton place orpington kent BR6 8DB (1 page) |
2 August 1999 | Resolutions
|
2 August 1999 | Appointment of a voluntary liquidator (2 pages) |
2 August 1999 | Statement of affairs (5 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
22 September 1997 | Resolutions
|
8 September 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
20 August 1997 | Secretary resigned (1 page) |
10 June 1997 | Incorporation (17 pages) |