Gillingham
Kent
ME7 3EX
Secretary Name | Joan Tanner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(85 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 August 2011) |
Role | Company Director |
Correspondence Address | 41 Hamelin Road Gillingham Kent ME7 3EX |
Director Name | Margaret Anna Collins |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(70 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 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(70 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 |
Secretary Name | Frank Henry Eiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 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 | 07 March 1995(74 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 | Vivienne Ann Browne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2006) |
Role | Office Manager |
Correspondence Address | 55 Astra Drive Riverview Park Gravesend Kent DA12 4PZ |
Director Name | Marilyn Jane Kyle |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(80 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 January 2010) |
Role | Accountant |
Correspondence Address | 282 Maidstone Road Chatham Kent ME4 6JL |
Registered Address | Carter Backer Winter Enterprise House 21 Buckle Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £137,711 |
Cash | £3,682 |
Current Liabilities | £8,260 |
Latest Accounts | 30 September 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2011 | Final Gazette dissolved following liquidation (1 page) |
24 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Termination of appointment of Marilyn Kyle as a director (2 pages) |
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Termination of appointment of Marilyn Kyle as a director (2 pages) |
12 January 2010 | Registered office address changed from 84 High Street Chatham Kent ME4 4DS on 12 January 2010 (2 pages) |
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 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
2 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (7 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 | Location of register of members (1 page) |
24 January 2006 | Secretary 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 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
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 | Accounts for a small company made up to 30 September 2004 (5 pages) |
25 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members
|
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 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 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (7 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 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 May 1996 | Return made up to 29/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 29/05/96; full list of members
|
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) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 10 encombe sandgate kent CT20 3DE (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 10 encombe sandgate kent CT20 3DE (1 page) |
13 December 1920 | Incorporation (15 pages) |
13 December 1920 | Incorporation (15 pages) |