Woodland Road
Lyminge Folkestone
Kent
CT18 8EW
Secretary Name | Mr Darran William Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1994(57 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Townland Green Front Road Woodchurch Ashford Kent TN26 3SD |
Director Name | Allan Geofrey Crabb |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1998(61 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Palmarsh Avenue Hythe Kent CT21 6NT |
Director Name | Mr Darran William Quinn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1998(61 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Townland Green Front Road Woodchurch Ashford Kent TN26 3SD |
Director Name | Allan Geofrey Crabb |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1993) |
Role | Distribution Manager |
Country of Residence | England |
Correspondence Address | 6 Palmarsh Avenue Hythe Kent CT21 6NT |
Director Name | Mrs Theresa Anne Morris |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Otterpool Sellindge Ashford Kent TN25 6DD |
Secretary Name | Mrs Theresa Anne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Otterpool Sellindge Ashford Kent TN25 6DD |
Director Name | Hazel Jane Mortimore |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | Palm Tree House Woodland Road Lyminge Folkestone Kent CT18 8EW |
Director Name | Mr Gerard Isaac Mizrahi |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(60 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilton Crescent London SW1X 8RN |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,762,942 |
Gross Profit | £1,050,948 |
Net Worth | £79,809 |
Cash | £219,231 |
Current Liabilities | £3,073,693 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Sec of state's release of liq (1 page) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2002 | O/C - replacement of liquidator (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (9 pages) |
13 March 2001 | Statement of affairs (9 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Appointment of a voluntary liquidator (1 page) |
13 March 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: unit 1A/1B learoyd road new romney kent TN28 8XU (1 page) |
9 May 2000 | Full accounts made up to 31 December 1998 (13 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Statement of rights variation attached to shares (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 May 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 583 fulham road london SW6 5BH (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
22 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
25 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
4 March 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
23 February 1998 | Auditor's resignation (1 page) |
20 February 1998 | Company name changed bailey bros.& Swinfen LIMITED\certificate issued on 23/02/98 (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: units 1A/1B learoyd road mountfield road industrial est new romney kent TN28 8XU (1 page) |
19 February 1998 | New director appointed (2 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
2 October 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
6 November 1995 | Resolutions
|
1 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |