Birchington
Kent
CT7 9ED
Director Name | Mrs Yvonne Beeby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1997(same day as company formation) |
Role | Ind Cleaning |
Correspondence Address | 101 Alpha Road Birchington Kent CT7 9ED |
Secretary Name | Mrs Yvonne Beeby |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1997(same day as company formation) |
Role | Ind Cleaning |
Correspondence Address | 101 Alpha Road Birchington Kent CT7 9ED |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,970 |
Gross Profit | £2,880 |
Net Worth | £1,275 |
Cash | £32 |
Current Liabilities | £797 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 October 2005 | Dissolved (1 page) |
---|---|
29 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2004 | O/C removal of liquidator (18 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Release of liquidator (1 page) |
16 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2003 | Appointment of a voluntary liquidator (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
27 November 2002 | Appointment of a voluntary liquidator (1 page) |
27 November 2002 | Statement of affairs (5 pages) |
27 November 2002 | Resolutions
|
8 November 2002 | Registered office changed on 08/11/02 from: 101 alpha road birchington kent CT7 9ED (1 page) |
15 December 2000 | Return made up to 28/08/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
26 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page) |
14 October 1997 | Director resigned (1 page) |
28 August 1997 | Incorporation (15 pages) |