Erith
Kent
DA8 3DS
Secretary Name | Mr David Narborough Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1992(71 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms 57 Lesney Park Erith Kent DA8 3DS |
Director Name | Kathryn Mary Jane Clarke |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(75 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 05 June 2018) |
Role | Nursing Sister |
Country of Residence | England |
Correspondence Address | 57 Lesney Park Erith Kent DA8 3DS |
Director Name | Mr Herbert Strickland Clarke |
---|---|
Date of Birth | January 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 1996) |
Role | Wharfinger |
Correspondence Address | St Marys 106 Bexley Road Erith Kent DA8 3SP |
Director Name | Mr Keith Michael Hutley |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 1995) |
Role | Freight Forwarder |
Correspondence Address | High Brooms Lambsfrith Grove Hempstead Gillingham Kent ME7 3SB |
Website | cwils.com |
---|
Registered Address | Bank Chambers 70 Pier Road Erith Kent DA8 1BA |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
1.2k at £1 | David Narborough Clarke 7.57% Preference |
---|---|
930 at £1 | Kathryn Mary Jane Clarke 5.87% Ordinary |
900 at £1 | Janet Katherine Smith 5.68% Preference |
4.8k at £1 | David Narborough Clarke 30.28% Ordinary |
3k at £1 | David Narborough Clarke & Kathryn Mary Jane Clarke 18.93% Ordinary |
2k at £1 | Brian Strickland Clarke 12.68% Ordinary |
2k at £1 | Margaret Strickland Wilson 12.68% Ordinary |
300 at £1 | Executors Of State Of R.h. White 1.89% Preference |
300 at £1 | Keith Branford White & Andrew Branford White 1.89% Preference |
300 at £1 | Martin Herbert Clarke 1.89% Preference |
100 at £1 | Peter Narborough 0.63% Ordinary |
Latest Accounts | 30 June 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 May 1985 | Delivered on: 20 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 70 pier road erith kent part of title no sgl 96339. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 January 1983 | Delivered on: 25 January 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 longbridge road barking london title no ex 35015 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1982 | Delivered on: 20 April 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 victory court, third ave betchley milton keynes bucks title no bm 42293. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 October 1978 | Delivered on: 24 October 1978 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land north of manor road erith kent title no part sgl 9361 part 131288. Outstanding |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Kathryn Mary Jane Clarke on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Narborough Clarke on 7 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Kathryn Mary Jane Clarke on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Narborough Clarke on 7 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Kathryn Mary Jane Clarke on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Narborough Clarke on 7 May 2010 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (7 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (7 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (7 pages) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from bank chambers 70 pier road erith kent DA8 1TA (1 page) |
23 May 2008 | Return made up to 07/05/08; full list of members (7 pages) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from bank chambers 70 pier road erith kent DA8 1TA (1 page) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
25 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
25 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (10 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (10 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 June 2005 | Return made up to 07/05/05; full list of members (10 pages) |
18 June 2005 | Return made up to 07/05/05; full list of members (10 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 June 2004 | Return made up to 07/05/04; full list of members (9 pages) |
10 June 2004 | Return made up to 07/05/04; full list of members (9 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 June 2003 | Return made up to 07/05/03; no change of members (7 pages) |
30 June 2003 | Return made up to 07/05/03; no change of members (7 pages) |
17 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 June 2002 | Return made up to 07/05/02; no change of members (7 pages) |
14 June 2002 | Return made up to 07/05/02; no change of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members
|
5 June 2000 | Return made up to 07/05/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 July 1999 | Return made up to 07/05/99; no change of members (6 pages) |
1 July 1999 | Return made up to 07/05/99; no change of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 July 1998 | Return made up to 07/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 07/05/98; full list of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 July 1996 | Return made up to 07/05/96; full list of members (6 pages) |
25 July 1996 | Return made up to 07/05/96; full list of members (6 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
10 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |