Gillingham
Kent
ME7 3EX
Director Name | Margaret Anna Collins |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2000) |
Role | Company Director |
Correspondence Address | Waygill Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BL |
Director Name | Victor Morris Collins |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | C/O Fjs Wood Eiles Wood & Co Accountants 1074-1078 London Road Leigh On Sea Essex SS9 3NA |
Director Name | Frank Henry Eiles |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 1995) |
Role | Accountant |
Correspondence Address | 10 Encombe Sandgate Folkestone Kent CT20 3DE |
Secretary Name | Frank Henry Eiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 10 Encombe Sandgate Folkestone Kent CT20 3DE |
Secretary Name | Mr Frederick Joseph Stephen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 23 Westwood Gardens Hadleigh Benfleet Essex SS7 2SH |
Director Name | Marilyn Jane Kyle |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 10 years (resigned 07 January 2010) |
Role | Acct |
Correspondence Address | 282 Maidstone Road Chatham Kent ME4 6JL |
Director Name | Vivienne Ann Browne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 February 2006) |
Role | Officer Manager |
Correspondence Address | 55 Astra Drive Riverview Park Gravesend Kent DA12 4PZ |
Telephone | 01634 827528 |
---|---|
Telephone region | Medway |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.1k at 1 | Michael John Boyd Webster & Ms Mary Elizabeth Spain 98.86% Ordinary |
---|---|
47 at 1 | James Anthony Croft 1.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,117,477 |
Cash | £1,195,972 |
Current Liabilities | £433,270 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 January 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 6 July 2014 (5 pages) |
24 July 2014 | Liquidators statement of receipts and payments to 6 July 2014 (5 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 6 July 2014 (5 pages) |
24 July 2014 | Liquidators statement of receipts and payments to 6 July 2014 (5 pages) |
28 April 2014 | Registered office address changed from Carter Backer Winter Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Carter Backer Winter Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (5 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (5 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
19 June 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
13 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
13 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
13 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
13 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
23 February 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 February 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (6 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (6 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (6 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (6 pages) |
20 January 2010 | Declaration of solvency (3 pages) |
20 January 2010 | Declaration of solvency (3 pages) |
18 January 2010 | Termination of appointment of Marilyn Kyle as a director (2 pages) |
18 January 2010 | Termination of appointment of Marilyn Kyle as a director (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Appointment of a voluntary liquidator (1 page) |
12 January 2010 | Registered office address changed from 84 High Street Chatham Kent ME4 4DS on 12 January 2010 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Appointment of a voluntary liquidator (1 page) |
12 January 2010 | Registered office address changed from 84 High Street Chatham Kent ME4 4DS on 12 January 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Return made up to 29/05/04; full list of members; amend (5 pages) |
26 July 2007 | Return made up to 29/05/04; full list of members; amend (5 pages) |
20 July 2007 | Return made up to 29/05/07; full list of members (5 pages) |
20 July 2007 | Return made up to 29/05/06; full list of members; amend (5 pages) |
20 July 2007 | Return made up to 29/05/07; full list of members (5 pages) |
20 July 2007 | Return made up to 29/05/05; full list of members; amend (5 pages) |
20 July 2007 | Return made up to 29/05/06; full list of members; amend (5 pages) |
20 July 2007 | Return made up to 29/05/05; full list of members; amend (5 pages) |
2 August 2006 | (7 pages) |
2 August 2006 | (7 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: first floor 1074/1078 london road leigh on sea essex SS9 3NA (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: first floor 1074/1078 london road leigh on sea essex SS9 3NA (1 page) |
17 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
25 May 2005 | (7 pages) |
25 May 2005 | (7 pages) |
14 December 2004 | (7 pages) |
14 December 2004 | (7 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (9 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (9 pages) |
13 March 2004 | Rectification of share register (4 pages) |
13 March 2004 | Rectification of share register (4 pages) |
5 August 2003 | (8 pages) |
5 August 2003 | (8 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members
|
25 June 2003 | Return made up to 29/05/03; full list of members
|
23 August 2002 | (8 pages) |
23 August 2002 | (8 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
30 July 2001 | (7 pages) |
30 July 2001 | (7 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members
|
6 June 2001 | Return made up to 29/05/01; full list of members
|
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
31 July 2000 | (7 pages) |
31 July 2000 | (7 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
7 January 2000 | Ad 15/12/99--------- £ si 500@1=500 £ ic 4132/4632 (2 pages) |
7 January 2000 | Ad 15/12/99--------- £ si 500@1=500 £ ic 4132/4632 (2 pages) |
28 June 1999 | (8 pages) |
28 June 1999 | (8 pages) |
4 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
7 July 1998 | (8 pages) |
7 July 1998 | (8 pages) |
31 May 1998 | Return made up to 29/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 29/05/98; no change of members (4 pages) |
26 June 1997 | (7 pages) |
26 June 1997 | (7 pages) |
2 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
5 August 1996 | (9 pages) |
5 August 1996 | (9 pages) |
23 May 1996 | Return made up to 29/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 29/05/96; no change of members (4 pages) |
7 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
15 May 1995 | (8 pages) |
15 May 1995 | (8 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 10 encombe sandgate near folkestone kent CT20 3DE (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 10 encombe sandgate near folkestone kent CT20 3DE (1 page) |
14 July 1994 | (8 pages) |
14 July 1994 | (8 pages) |
11 May 1993 | (9 pages) |
11 May 1993 | (9 pages) |
18 June 1992 | (8 pages) |
18 June 1992 | Return made up to 29/05/92; no change of members (4 pages) |
18 June 1992 | (8 pages) |
18 June 1992 | Return made up to 29/05/92; no change of members (4 pages) |
28 July 1991 | (8 pages) |
28 July 1991 | (8 pages) |
15 July 1991 | Ad 20/05/91--------- £ si 112@1 (2 pages) |
15 July 1991 | Ad 20/05/91--------- £ si 112@1 (2 pages) |
15 July 1991 | Return made up to 29/05/91; full list of members (5 pages) |
15 July 1991 | Return made up to 29/05/91; full list of members (5 pages) |
18 June 1990 | Full group accounts made up to 30 September 1989 (15 pages) |
18 June 1990 | Full group accounts made up to 30 September 1989 (15 pages) |
6 September 1989 | Resolutions
|
6 September 1989 | Resolutions
|
27 June 1989 | Full group accounts made up to 30 September 1988 (14 pages) |
27 June 1989 | Full group accounts made up to 30 September 1988 (14 pages) |
1 November 1988 | Full group accounts made up to 30 September 1987 (17 pages) |
1 November 1988 | Full group accounts made up to 30 September 1987 (17 pages) |
8 October 1987 | Full group accounts made up to 30 September 1986 (16 pages) |
8 October 1987 | Full group accounts made up to 30 September 1986 (16 pages) |
13 November 1986 | Full accounts made up to 30 September 1985 (13 pages) |
13 November 1986 | Full accounts made up to 30 September 1985 (13 pages) |
9 May 1986 | Full accounts made up to 30 September 1984 (13 pages) |
9 May 1986 | Full accounts made up to 30 September 1984 (13 pages) |
23 November 1937 | Company name changed\certificate issued on 23/11/37 (3 pages) |
23 November 1937 | Company name changed\certificate issued on 23/11/37 (3 pages) |