Cockering Road Thanington Without
Canterbury
Kent
CT1 3UR
Director Name | Mrs Betty Fisher |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(4 years after company formation) |
Appointment Duration | 10 years (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | Rose Cottage Cockering Road Thanington Without Canterbury Kent CT1 3UR |
Secretary Name | Mr John Adam James Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(4 years after company formation) |
Appointment Duration | 10 years (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 107 Well Hall Road Eltham London SE9 6TR |
Director Name | Mr John Adam James Fisher |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 107 Well Hall Road Eltham London SE9 6TR |
Secretary Name | Mrs Betty Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | 39 New Mills Road Birch Vale High Peak Derbyshire SK22 1BT |
Registered Address | Borough Chambers St Petersgate Stockport Cheshire SK1 1BE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £51,814 |
Cash | £45,120 |
Current Liabilities | £10,535 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2002 | Application for striking-off (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
30 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 February 1998 | Return made up to 26/01/98; no change of members
|
22 October 1997 | Particulars of mortgage/charge (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 March 1996 | Return made up to 26/01/96; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: c/o dhruve & co 10 empire parade empire way wembley middlesex HA9 orq (1 page) |