Golden Green
Tonbridge
Kent
TN11 0LQ
Director Name | Elvin Ensor Patrick |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1989(26 years, 2 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Underwriter |
Correspondence Address | Garden Cottage Rectory Lane Brasted Westerham Kent TN16 1JU |
Secretary Name | Mr Derek Charles Grainger |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1989(26 years, 5 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodville Road New Barnet Hertfordshire EN5 5HA |
Secretary Name | Lawrence Albert Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 May 1989) |
Role | Company Director |
Correspondence Address | Springate Cottage Radleys End Dunmow Essex CM6 3PT |
Registered Address | Kpmg Corporate Recovery Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 1998 |
---|---|
Net Worth | £15,000 |
Latest Accounts | 31 March 1998 (25 years ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 15 February 2017 (overdue) |
---|
21 January 1999 | Resolutions
|
---|---|
21 January 1999 | Appointment of a voluntary liquidator (2 pages) |
21 January 1999 | Declaration of solvency (3 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Registered office changed on 21/01/99 from: atlantic chambers 45 hope street glasgow G2 6AE (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Appointment of a voluntary liquidator (2 pages) |
21 January 1999 | Declaration of solvency (3 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Registered office changed on 21/01/99 from: atlantic chambers 45 hope street glasgow G2 6AE (1 page) |
28 July 1998 | Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page) |
28 July 1998 | Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
9 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
9 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
17 October 1997 | Accounting reference date extended from 30/09/97 to 30/03/98 (1 page) |
17 October 1997 | Accounting reference date extended from 30/09/97 to 30/03/98 (1 page) |
4 March 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
4 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
4 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
1 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
1 March 1996 | Return made up to 01/02/96; no change of members (5 pages) |
1 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
1 March 1996 | Return made up to 01/02/96; no change of members (5 pages) |