18 Canterbury Road
Herne Bay
Kent
CT6 5HR
Secretary Name | Susan Valerie Joyce Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(81 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 24 May 2014) |
Role | Company Director |
Correspondence Address | Grosvenor House 2 East Street Herne Bay Kent CT6 5HN |
Director Name | Mark George Victor Westlake |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(82 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 May 2014) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dence Park Herne Bay Kent CT6 6BG |
Director Name | Ronald James Bennett |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1992) |
Role | Lecturer |
Correspondence Address | Dulcinea Benstede Close Herne Herne Bay Kent CT6 7JP |
Director Name | Norman Oliver Crossland |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 December 2001) |
Role | Ecologist |
Correspondence Address | The Shingles Western Esplanade Herne Bay Kent Ct6 |
Director Name | John Oliver Heath |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 13 Downings Herne Bay Kent |
Director Name | Roger Victor Westlake |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 October 2010) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dence Park Herne Bay Kent CT6 6BG |
Secretary Name | Bernard Jose Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(70 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 12 Fitzroy Road Tankerton Whitstable Kent CT5 2LG |
Director Name | John Oliver Heath |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 13 Downings Herne Bay Kent |
Director Name | Ronald James Bennett |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(79 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 December 2004) |
Role | Retired Lecturer |
Correspondence Address | 41 Station Road Herne Bay Kent CT6 5QQ |
Secretary Name | Ronald James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(80 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 61 The Broadway Herne Bay Kent CT6 8SG |
Director Name | Julian Paul Brealy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(82 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 April 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mandarin Lane Herne Bay CT6 5RF |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
14.1k at 0.05 | Geoffrey Neville Brealy 7.07% Ordinary |
---|---|
11.1k at 0.05 | John Oliver Heath 5.56% Ordinary |
84k at 0.05 | Geoffrey Neville Brealy & Ms Vivian Ernest Barton 42.02% Ordinary |
7.9k at 0.05 | Mark George Victor Westlake 3.96% Ordinary |
4.8k at 0.05 | The Executors Of Peter Proudfoot Dec'd 2.38% Ordinary |
4.4k at 0.05 | C A Radermacher 2.22% Ordinary |
4.4k at 0.05 | Ms Audrey A G Holmes 2.22% Ordinary |
30.5k at 0.05 | Roger Victor Westlake 15.25% Ordinary |
3.9k at 0.05 | Mrs Gayle Savage 1.95% Ordinary |
3.9k at 0.05 | Mrs Louise Fry 1.95% Ordinary |
3.9k at 0.05 | Mrs Vanessa Vanderspuy 1.95% Ordinary |
3.8k at 0.05 | Robert James Bennett 1.90% Ordinary |
3.6k at 0.05 | Ms Barbara Allison 1.78% Ordinary |
3.3k at 0.05 | Bernard Jose Warren 1.67% Ordinary |
2.9k at 0.05 | Julian P Brealy 1.46% Ordinary |
2.2k at 0.05 | Bernard H Edwards 1.11% Ordinary |
2.2k at 0.05 | Ernest A Gill 1.11% Ordinary |
2.2k at 0.05 | Executors Of P R Savory Deceased 1.11% Ordinary |
2.2k at 0.05 | G B Best & W S Best 1.11% Ordinary |
- | OTHER 1.11% - |
2.2k at 0.05 | William Robertson 1.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £393,820 |
Gross Profit | £296,254 |
Net Worth | -£101,908 |
Cash | £37,790 |
Current Liabilities | £1,458,816 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 February 2014 | Notice of move from Administration to Dissolution (50 pages) |
24 February 2014 | Notice of move from Administration to Dissolution (50 pages) |
27 September 2013 | Administrator's progress report to 28 August 2013 (43 pages) |
27 September 2013 | Administrator's progress report to 28 August 2013 (43 pages) |
4 April 2013 | Notice of extension of period of Administration (1 page) |
4 April 2013 | Notice of extension of period of Administration (1 page) |
2 April 2013 | Administrator's progress report to 28 February 2013 (41 pages) |
2 April 2013 | Notice of extension of period of Administration (1 page) |
2 April 2013 | Notice of extension of period of Administration (1 page) |
2 April 2013 | Administrator's progress report to 28 February 2013 (41 pages) |
24 December 2012 | Administrator's progress report to 22 November 2012 (43 pages) |
24 December 2012 | Administrator's progress report to 22 November 2012 (43 pages) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Administrator's progress report to 22 May 2012 (34 pages) |
25 June 2012 | Administrator's progress report to 22 May 2012 (34 pages) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
14 March 2012 | Administrator's progress report to 10 February 2012 (39 pages) |
14 March 2012 | Administrator's progress report to 10 February 2012 (39 pages) |
22 September 2011 | Notice of extension of period of Administration (1 page) |
22 September 2011 | Notice of extension of period of Administration (1 page) |
20 September 2011 | Administrator's progress report to 10 August 2011 (41 pages) |
20 September 2011 | Administrator's progress report to 10 August 2011 (41 pages) |
11 May 2011 | Administrator's progress report to 29 March 2011 (41 pages) |
11 May 2011 | Administrator's progress report to 29 March 2011 (41 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 January 2011 | Termination of appointment of Roger Westlake as a director (2 pages) |
5 January 2011 | Termination of appointment of Roger Westlake as a director (2 pages) |
16 December 2010 | Result of meeting of creditors (5 pages) |
16 December 2010 | Result of meeting of creditors (5 pages) |
2 December 2010 | Statement of administrator's proposal (70 pages) |
2 December 2010 | Statement of administrator's proposal (70 pages) |
1 December 2010 | Statement of affairs with form 2.15B/2.14B (19 pages) |
1 December 2010 | Statement of affairs with form 2.15B/2.14B (19 pages) |
14 October 2010 | Registered office address changed from Club House the Links Eddington Herne Bay CT6 7PG on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from Club House the Links Eddington Herne Bay CT6 7PG on 14 October 2010 (2 pages) |
12 October 2010 | Appointment of an administrator (1 page) |
12 October 2010 | Appointment of an administrator (1 page) |
19 May 2010 | Termination of appointment of Julian Brealy as a director (2 pages) |
19 May 2010 | Termination of appointment of Julian Brealy as a director (2 pages) |
8 March 2010 | Director's details changed for Roger Victor Westlake on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Geoffrey Neville Brealy on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark George Victor Westlake on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Julian Paul Brealy on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Geoffrey Neville Brealy on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark George Victor Westlake on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Geoffrey Neville Brealy on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Roger Victor Westlake on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Mark George Victor Westlake on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roger Victor Westlake on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Julian Paul Brealy on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Julian Paul Brealy on 8 March 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 March 2009 | Return made up to 16/12/08; full list of members (11 pages) |
23 March 2009 | Return made up to 16/12/08; full list of members (11 pages) |
23 March 2009 | Director's change of particulars / julian brealy / 19/12/2006 (1 page) |
23 March 2009 | Director's change of particulars / julian brealy / 19/12/2006 (1 page) |
9 January 2009 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
9 January 2009 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
15 December 2008 | Return made up to 16/12/07; full list of members (11 pages) |
15 December 2008 | Return made up to 16/12/07; full list of members (11 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
6 January 2007 | Return made up to 16/12/06; full list of members
|
6 January 2007 | Return made up to 16/12/06; full list of members
|
6 January 2007 | Accounts made up to 28 February 2006 (11 pages) |
6 January 2007 | Accounts made up to 28 February 2006 (11 pages) |
3 July 2006 | Return made up to 16/12/05; full list of members (14 pages) |
3 July 2006 | Return made up to 16/12/05; full list of members (14 pages) |
4 November 2005 | Accounts made up to 28 February 2005 (11 pages) |
4 November 2005 | Accounts made up to 28 February 2005 (11 pages) |
14 February 2005 | Return made up to 16/12/04; full list of members (14 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 16/12/04; full list of members (14 pages) |
14 February 2005 | Director resigned (1 page) |
6 September 2004 | Accounts made up to 29 February 2004 (11 pages) |
6 September 2004 | Accounts made up to 29 February 2004 (11 pages) |
29 December 2003 | Return made up to 16/12/03; full list of members
|
29 December 2003 | Return made up to 16/12/03; full list of members
|
7 November 2003 | Accounts made up to 28 February 2003 (11 pages) |
7 November 2003 | Accounts made up to 28 February 2003 (11 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Accounts made up to 28 February 2002 (11 pages) |
15 November 2002 | Accounts made up to 28 February 2002 (11 pages) |
15 November 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 16/12/01; full list of members
|
9 April 2002 | Return made up to 16/12/01; full list of members
|
10 January 2002 | Certificate of reduction of issued capital (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Reduction of iss capital and minute (oc) £ ic 1500/ 300 (4 pages) |
10 January 2002 | Certificate of reduction of issued capital (1 page) |
10 January 2002 | Reduction of iss capital and minute (oc) £ ic 1500/ 300 (4 pages) |
10 January 2002 | Resolutions
|
28 December 2001 | Accounts made up to 28 February 2001 (11 pages) |
28 December 2001 | Accounts made up to 28 February 2001 (11 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Return made up to 16/12/00; change of members
|
5 February 2001 | Return made up to 16/12/00; change of members
|
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
15 November 2000 | Accounts made up to 29 February 2000 (11 pages) |
15 November 2000 | Accounts made up to 29 February 2000 (11 pages) |
18 April 2000 | Return made up to 16/12/99; full list of members (15 pages) |
18 April 2000 | Return made up to 16/12/99; full list of members (15 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
12 November 1999 | Accounts made up to 28 February 1999 (12 pages) |
12 November 1999 | Accounts made up to 28 February 1999 (12 pages) |
12 May 1999 | Return made up to 16/12/98; full list of members (12 pages) |
12 May 1999 | Return made up to 16/12/98; full list of members (12 pages) |
20 August 1998 | Accounts made up to 28 February 1998 (12 pages) |
20 August 1998 | Accounts made up to 28 February 1998 (12 pages) |
9 February 1998 | Return made up to 16/12/97; full list of members (12 pages) |
9 February 1998 | Return made up to 16/12/97; full list of members (12 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
18 June 1997 | Accounts made up to 28 February 1997 (12 pages) |
18 June 1997 | Accounts made up to 28 February 1997 (12 pages) |
2 January 1997 | Return made up to 16/12/96; full list of members (12 pages) |
2 January 1997 | Return made up to 16/12/96; full list of members (12 pages) |
19 December 1996 | Accounts made up to 29 February 1996 (12 pages) |
19 December 1996 | Accounts made up to 29 February 1996 (12 pages) |
18 March 1996 | Particulars of mortgage/charge (7 pages) |
18 March 1996 | Particulars of mortgage/charge (7 pages) |
23 January 1996 | Return made up to 16/12/95; full list of members (12 pages) |
23 January 1996 | Return made up to 16/12/95; full list of members (12 pages) |
4 July 1995 | Accounts made up to 28 February 1995 (12 pages) |
4 July 1995 | Accounts made up to 28 February 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
16 March 1993 | Resolutions
|
16 March 1993 | Resolutions
|
16 March 1993 | Resolutions
|
16 March 1993 | Resolutions
|
7 May 1920 | Certificate of incorporation (1 page) |
7 May 1920 | Certificate of incorporation (1 page) |