Hextable
Kent
BR8 7SQ
Secretary Name | Philip John Eastgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Normanhurst Avenue Bexleyheath Kent DA7 4TS |
Director Name | Therese Wynne-Powell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(21 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 48 Top Dartford Road Hextable Swanley Kent BR8 7SQ |
Director Name | Clifford John Files |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 1992) |
Role | Warehouse Manager |
Correspondence Address | 130 Columbine Close Strood Rochester Kent ME2 2YD |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £432,744 |
Current Liabilities | £385,245 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 November 2002 | Dissolved (1 page) |
---|---|
28 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (7 pages) |
4 August 2000 | Liquidators statement of receipts and payments (6 pages) |
18 February 2000 | Liquidators statement of receipts and payments (7 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page) |
13 January 2000 | Statement of affairs (6 pages) |
18 August 1999 | Liquidators statement of receipts and payments (6 pages) |
4 February 1999 | Liquidators statement of receipts and payments (6 pages) |
19 August 1998 | Liquidators statement of receipts and payments (6 pages) |
16 February 1998 | Liquidators statement of receipts and payments (6 pages) |
7 August 1997 | Liquidators statement of receipts and payments (6 pages) |
10 February 1997 | Liquidators statement of receipts and payments (5 pages) |
12 August 1996 | Liquidators statement of receipts and payments (6 pages) |
14 February 1996 | Liquidators statement of receipts and payments (6 pages) |
10 August 1995 | Liquidators statement of receipts and payments (12 pages) |