Bearsted
Maidstone
Kent
ME14 4HG
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 June 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Close Lawbrook Lane Sphere Surrey GU5 9QN |
Director Name | Mr Philip Richard John Margrave |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 June 1997) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Pucklechurch Rockshaw Road Merstham Surrey RH1 3BZ |
Director Name | Paul William James Reeves |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 June 1997) |
Role | Finance Director |
Correspondence Address | 2 Courtenwell Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JQ |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Secretary Name | Paul William James Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 1996) |
Role | Finance Director |
Correspondence Address | 2 Courtenwell Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JQ |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1997 | Director's particulars changed (1 page) |
6 March 1997 | Auditor's resignation (1 page) |
25 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
9 January 1997 | Application for striking-off (3 pages) |
20 December 1996 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 19/10/96; full list of members (10 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1996 | Return made up to 29/09/96; no change of members
|
27 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
8 August 1996 | Auditor's resignation (1 page) |
15 July 1996 | New secretary appointed;new director appointed (4 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | Director resigned (3 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: london general house 251 raleigh gardens mitcham surrey CR4 3NS (1 page) |
9 July 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
16 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
16 February 1996 | Resolutions
|
3 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |