Canterbury Road, Bilting
Ashford
Kent
TN25 4HF
Director Name | Mr James Nettlam Tory |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Orchard Street St Dunstans Canterbury Kent CT2 8AP |
Director Name | Mr Peter Nettlam Tory |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clover Cottage Canterbury Road Etchinghill Folkestone Kent CT18 8DE |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Registered Address | Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 10 April 2009 (5 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
12 November 2008 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Ad 28/09/07--------- £ si 15663@1=15663 £ ic 1/15664 (2 pages) |
24 October 2007 | Declaration of solvency (3 pages) |
24 October 2007 | Statement of affairs (14 pages) |
23 October 2007 | Appointment of a voluntary liquidator (3 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | £ nc 100/15664 28/09/07 (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New director appointed (3 pages) |