Bromley
Kent
BR1 2EQ
Director Name | Mr David Joseph Hammond |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 556 Tonbridge Road Maidstone Kent ME16 9DH |
Secretary Name | David Joseph Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 November 2014) |
Role | Company Director |
Correspondence Address | 556 Tonbridge Road Maidstone Kent ME16 9DH |
Director Name | Mr Christopher John Clayton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 6 Summerhill Avenue Kidderminster Worcestershire DY11 6BU |
Director Name | Mr John Leslie Cutler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 4 Claverdon Drive Sutton Coldfield West Midlands B74 3AH |
Director Name | Mr Martin James Kennedy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simonswood Sutton Road Langley Maidstone Kent ME17 3LZ |
Director Name | John Leonard O'Mara |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 92 Manor Lane Sunbury On Thames Middlesex TW16 6JB |
Director Name | Mr Barry Albert Tanner |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 7 Fernwood Close Bromley Kent BR1 3EZ |
Secretary Name | Mr Barry Albert Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 7 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | David Hammond |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 423 London Road Aylesford Kent ME20 6DB |
Director Name | Mrs Gail Beverley Tanner |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fernwood Close Bromley Kent BR1 3EZ |
Secretary Name | David Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 423 London Road Aylesford Kent ME20 6DB |
Director Name | Susan Margaret Hammond |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(25 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 423 London Road Ditton Aylesford Kent ME20 6DB |
Secretary Name | Susan Margaret Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(25 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 423 London Road Ditton Aylesford Kent ME20 6DB |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
50 at 1 | David Joseph Hammond 50.00% Ordinary |
---|---|
50 at 1 | Mark Barry Tanner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,231 |
Current Liabilities | £215,168 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 August 2014 | Notice of final meeting of creditors (3 pages) |
28 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 28 June 2011 (2 pages) |
13 June 2011 | Court order notice of winding up (1 page) |
13 June 2011 | Notice of winding up order (1 page) |
8 June 2011 | Resolutions
|
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 April 2010 | Director's details changed for David Joseph Hammond on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Joseph Hammond on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Barry Tanner on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Barry Tanner on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
30 March 2010 | Director's details changed for David Joseph Hammond on 22 May 2009 (1 page) |
30 March 2010 | Secretary's details changed for David Joseph Hammond on 22 May 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Director and secretary's change of particulars / david hammond / 29/09/2007 (1 page) |
30 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members
|
8 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members
|
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: c/o baker tilly breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Return made up to 29/03/04; full list of members
|
13 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 August 2003 | Director's particulars changed (1 page) |
14 May 2003 | Return made up to 29/03/03; full list of members
|
15 April 2003 | Resolutions
|
26 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (7 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 May 2000 | Return made up to 29/03/00; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
5 February 1997 | Alterations to a floating charge (8 pages) |
2 October 1996 | Partic of mort/charge * (5 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
27 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
17 June 1994 | Partic of mort/charge * (3 pages) |
7 June 1979 | Company name changed\certificate issued on 07/06/79 (3 pages) |
24 April 1979 | Incorporation (13 pages) |