Boughton Monchelsea
Maidstone
Kent
ME17 4AD
Director Name | Mrs Susan Ann Walker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2015(86 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linton Park Linton Near Maidstone ME17 4AB |
Secretary Name | Amarpal Takk |
---|---|
Status | Closed |
Appointed | 20 April 2018(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 March 2024) |
Role | Company Director |
Correspondence Address | Linton Park Linton Near Maidstone ME17 4AB |
Director Name | David Martin Nurse |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 65 Bargate Grimsby South Humberside DN34 5AA |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | Mr Byron James Miller |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1994) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 41 Riverside Drive Cleethorpes North East Lincolnshire DN35 0NQ |
Secretary Name | Mr Byron James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Riverside Drive Cleethorpes North East Lincolnshire DN35 0NQ |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(62 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | William Campbell |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(65 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 63 Park Avenue Orpington Kent BR6 9EG |
Director Name | Michael Leslie Harness |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(65 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 74 Rosebery Avenue Boston Lincolnshire PE21 7QR |
Secretary Name | Joseph Roger John Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(65 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | George Stuart Grindley Brown |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(66 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2003) |
Role | Chartered Accountant |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Ian Jardine Mackechnie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 1994(66 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 19 Swan Cottages Wittersham Tenterden Kent TN30 7PA |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(66 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(75 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2011) |
Role | Secretary |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(76 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2011) |
Role | Secretary |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Mr Anil Kumar Mathur |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton Park Linton Near Maidstone ME17 4AB |
Secretary Name | Anil Kumar Mathur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(82 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Linton Park Linton Near Maidstone ME17 4AB |
Secretary Name | Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Linton Park Linton Near Maidstone ME17 4AB |
Website | acst.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01472 358207 |
Telephone region | Grimsby |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
257k at £1 | Associated Fisheries LTD 99.81% Ordinary |
---|---|
482 at £1 | George Stuart Grindley Brown 0.19% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
19 October 2023 | Liquidators' statement of receipts and payments to 16 August 2023 (11 pages) |
1 September 2022 | Register inspection address has been changed to Linton Park Linton Near Maidstone Kent ME17 4AB (2 pages) |
30 August 2022 | Declaration of solvency (5 pages) |
30 August 2022 | Appointment of a voluntary liquidator (3 pages) |
30 August 2022 | Resolutions
|
30 August 2022 | Registered office address changed from Linton Park Linton Near Maidstone ME17 4AB to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 30 August 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
21 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
8 May 2018 | Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages) |
27 April 2018 | Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 July 2015 | Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages) |
14 July 2015 | Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
16 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
16 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
16 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a director (2 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a director (3 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a director (3 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a director (2 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 July 2004 | New director appointed (3 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (5 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (5 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
17 May 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
17 May 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
13 April 2003 | Return made up to 06/04/03; no change of members (6 pages) |
13 April 2003 | Return made up to 06/04/03; no change of members (6 pages) |
12 April 2002 | Return made up to 06/04/02; no change of members (6 pages) |
12 April 2002 | Return made up to 06/04/02; no change of members (6 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 April 2000 | Return made up to 06/04/00; no change of members (7 pages) |
13 April 2000 | Return made up to 06/04/00; no change of members (7 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 April 1999 | Return made up to 06/04/99; no change of members (8 pages) |
28 April 1999 | Return made up to 06/04/99; no change of members (8 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 April 1998 | Return made up to 06/04/98; full list of members (9 pages) |
16 April 1998 | Return made up to 06/04/98; full list of members (9 pages) |
29 April 1997 | Return made up to 06/04/97; full list of members (10 pages) |
29 April 1997 | Return made up to 06/04/97; full list of members (10 pages) |
17 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
2 May 1996 | Return made up to 06/04/96; full list of members (9 pages) |
2 May 1996 | Return made up to 06/04/96; full list of members (9 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
26 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
26 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 August 1994 | Resolutions
|