Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary Name | Diana Tutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 83 Venner Road Sydenham London SE26 5HU |
Director Name | Paul William Gibbon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Russell Avenue St Albans Hertfordshire AL3 5ES |
Secretary Name | Mr Thomas Albert Lipman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Bells Yew Green Tunbridge Wells Kent TN3 9AN |
Secretary Name | Keith Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 October 2002) |
Role | Printer |
Correspondence Address | 17 Golf Links Avenue Gravesend Kent DA11 7PA |
Director Name | John Arthur Miles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 67 Second Avenue Stanford Le Hope Essex SS17 8DS |
Secretary Name | Mr Thomas Albert Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge Bells Yew Green Tunbridge Wells Kent TN3 9AN |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,195 |
Cash | £302 |
Current Liabilities | £24,630 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
15 August 2002 | Ad 29/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 June 2002 | Incorporation (16 pages) |