St Peters
Broadstairs
Kent
CT10 2UU
Director Name | Mr Brian Edwin Carter |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ballards Way South Croydon Surrey CR2 7JP |
Director Name | Daphne Muriel Churchman |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 1 Saltwood Avenue Hythe Kent CT21 5HD |
Director Name | Mr Gordon Anthony George Cooper |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Barrows Hill Farm East Chinnock Yeovil Somerset BA22 9EY |
Director Name | Alice Rose Fannin |
---|---|
Date of Birth | October 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | 31 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | James Ian Greenshields |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | Holly Ridge Kerswell Cullompton Devon EX15 2EL |
Director Name | Keith Emblow Greenshields |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | Allendale James Road Balingup 6253 Western Australia Foreign |
Director Name | Mary Doris Greenshields |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | Garden Flat 9 Clifton Crescent Folkestone Kent CT20 2EL |
Director Name | Richard Thomas Guest |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Falcons 4 Chancton Bury Close Washington Pulborough West Sussex RH20 4AR |
Director Name | Edward Gabriel Marr Lumsden |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1995) |
Role | Managing Director |
Correspondence Address | Sunny Bank Almshouses North Side Steeple Aston Bicester Oxfordshire OX6 3SE |
Director Name | Philippa Janet Millard |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | Lower Fullers Fullers Hill Sevenoaks Kent TN15 0EN |
Secretary Name | Mr Brian Edwin Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ballards Way South Croydon Surrey CR2 7JP |
Secretary Name | Mr Paul Robert Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(67 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 February 2008) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 25 Saint Peters Court St Peters Broadstairs Kent CT10 2UU |
Director Name | Andrew Rice Christie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(69 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 36 Church Walk Thames Ditton Surrey KT7 0HW |
Director Name | Judith Philippa Emily Millard |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 18 Fairfield Close Kemsing Sevenoaks Kent TN15 6QZ |
Secretary Name | Marilyn Lucy Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 40 Keswick Way Verwood Dorset BH31 6HP |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40 at 1 | Paul Robert Strong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,167 |
Cash | £103,171 |
Current Liabilities | £379,181 |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2011 | Notice of move from Administration to Dissolution (14 pages) |
16 March 2011 | Notice of move from Administration to Dissolution on 11 March 2011 (14 pages) |
15 October 2010 | Administrator's progress report to 11 September 2010 (15 pages) |
15 October 2010 | Administrator's progress report to 11 September 2010 (15 pages) |
24 May 2010 | Statement of affairs with form 2.14B (8 pages) |
24 May 2010 | Statement of affairs with form 2.14B (8 pages) |
13 May 2010 | Statement of administrator's proposal (23 pages) |
13 May 2010 | Statement of administrator's proposal (23 pages) |
17 March 2010 | Registered office address changed from The White Ferry House 1a Sutherland Street London SW1V 4LD on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from the White Ferry House 1a Sutherland Street London SW1V 4LD on 17 March 2010 (2 pages) |
17 March 2010 | Appointment of an administrator (1 page) |
17 March 2010 | Appointment of an administrator (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Appointment Terminated Secretary marilyn strong (1 page) |
4 September 2009 | Appointment terminated secretary marilyn strong (1 page) |
26 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 2 February 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 2 February 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 2 February 2008 (6 pages) |
11 August 2008 | Return made up to 12/06/08; full list of members (6 pages) |
11 August 2008 | Return made up to 12/06/08; full list of members (6 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 506 fulham road london SW6 5NJ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 506 fulham road london SW6 5NJ (1 page) |
8 April 2008 | Gbp ic 100/40 22/02/08 gbp sr 60@1=60 (2 pages) |
8 April 2008 | Gbp ic 100/40\22/02/08\gbp sr 60@1=60\ (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
19 March 2008 | Appointment Terminated Director andrew christie (1 page) |
19 March 2008 | Secretary appointed marilyn lucy strong (1 page) |
19 March 2008 | Appointment terminated secretary paul strong (1 page) |
19 March 2008 | Secretary appointed marilyn lucy strong (1 page) |
19 March 2008 | Appointment terminated director andrew christie (1 page) |
19 March 2008 | Appointment Terminated Secretary paul strong (1 page) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Accounts for a small company made up to 3 February 2007 (7 pages) |
29 November 2007 | Accounts for a small company made up to 3 February 2007 (7 pages) |
29 November 2007 | Accounts for a small company made up to 3 February 2007 (7 pages) |
25 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
25 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
5 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
20 September 2006 | Accounts for a small company made up to 28 January 2006 (7 pages) |
20 September 2006 | Accounts for a small company made up to 28 January 2006 (7 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
7 December 2005 | Accounts for a small company made up to 29 January 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 29 January 2005 (7 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 May 2004 | Total exemption full accounts made up to 31 January 2004 (19 pages) |
15 May 2004 | Total exemption full accounts made up to 31 January 2004 (19 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
6 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2003 | Full accounts made up to 1 February 2003 (19 pages) |
2 July 2003 | Full accounts made up to 1 February 2003 (19 pages) |
2 July 2003 | Full accounts made up to 1 February 2003 (19 pages) |
7 August 2002 | Nc inc already adjusted 14/06/01 (1 page) |
7 August 2002 | Nc inc already adjusted 14/06/01 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
22 July 2002 | S-div 17/07/02 (1 page) |
22 July 2002 | Ad 14/06/01-15/06/01 £ si 100@1 (2 pages) |
22 July 2002 | Full accounts made up to 2 February 2002 (18 pages) |
22 July 2002 | Ad 14/06/01-15/06/01 £ si 100@1 (2 pages) |
22 July 2002 | Return made up to 12/06/02; full list of members (10 pages) |
22 July 2002 | Full accounts made up to 2 February 2002 (18 pages) |
22 July 2002 | Full accounts made up to 2 February 2002 (18 pages) |
22 July 2002 | S-div 17/07/02 (1 page) |
22 July 2002 | Return made up to 12/06/02; full list of members (10 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | £ ic 36000/0 23/10/01 £ sr 36000@1=36000 (1 page) |
28 November 2001 | £ ic 36000/0 23/10/01 £ sr 36000@1=36000 (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Full accounts made up to 3 February 2001 (18 pages) |
22 June 2001 | Return made up to 12/06/01; full list of members (10 pages) |
22 June 2001 | Full accounts made up to 3 February 2001 (18 pages) |
22 June 2001 | Return made up to 12/06/01; full list of members (10 pages) |
22 June 2001 | Full accounts made up to 3 February 2001 (18 pages) |
1 September 2000 | Full accounts made up to 29 January 2000 (18 pages) |
1 September 2000 | Full accounts made up to 29 January 2000 (18 pages) |
3 July 2000 | Return made up to 12/06/00; no change of members
|
3 July 2000 | Return made up to 12/06/00; no change of members (8 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (19 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (19 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
12 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
9 October 1998 | Full accounts made up to 31 January 1998 (19 pages) |
9 October 1998 | Full accounts made up to 31 January 1998 (19 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: the courtyard prince edward street berkhamstead herts HP4 3EZ (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: the courtyard prince edward street berkhamstead herts HP4 3EZ (1 page) |
17 June 1998 | Return made up to 12/06/98; full list of members (8 pages) |
17 June 1998 | Return made up to 12/06/98; full list of members (8 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director resigned (1 page) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 13/06/97; no change of members (6 pages) |
25 June 1997 | Full accounts made up to 1 February 1997 (19 pages) |
25 June 1997 | Return made up to 13/06/97; no change of members
|
25 June 1997 | Full accounts made up to 1 February 1997 (19 pages) |
25 June 1997 | Full accounts made up to 1 February 1997 (19 pages) |
17 June 1996 | Return made up to 13/06/96; no change of members (6 pages) |
17 June 1996 | Full accounts made up to 3 February 1996 (22 pages) |
17 June 1996 | Full accounts made up to 3 February 1996 (22 pages) |
17 June 1996 | Return made up to 13/06/96; no change of members (6 pages) |
17 June 1996 | Full accounts made up to 3 February 1996 (22 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Full accounts made up to 28 January 1995 (21 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (1 page) |
21 December 1995 | Full accounts made up to 28 January 1995 (21 pages) |
21 December 1995 | Director resigned (1 page) |
21 December 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
12 May 1982 | Accounts made up to 31 January 1982 (14 pages) |
12 May 1982 | Accounts made up to 31 January 1982 (14 pages) |