Dartford
Kent
DA2 6HH
Secretary Name | Mary Irene Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(63 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 615-623 Princes Road Dartford Kent DA2 6HH |
Director Name | Mr Robert Wilson Nicholas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(72 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 06 May 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 615-623 Princes Road Dartford Kent DA2 6HH |
Director Name | Adrian John Gunson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 1996) |
Role | Actuary Insurance Co Official |
Country of Residence | England |
Correspondence Address | Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL |
Director Name | Mr Anthony David Mayes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | Rockstone House East Street, Titchfield Fareham Hampshire PO14 4AD |
Director Name | Geoffrey James Suckling |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 615-623 Princes Road Dartford Kent DA2 6HH |
Secretary Name | Mr Anthony David Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | Rockstone House East Street, Titchfield Fareham Hampshire PO14 4AD |
Registered Address | 615-623 Princes Road Dartford Kent DA2 6HH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
561.3k at £1 | Atlanta Trust LTD 51.00% Ordinary A |
---|---|
539.3k at £1 | Atlanta Trust LTD 49.00% Ordinary B |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Solvency statement dated 31/12/13 (1 page) |
9 January 2014 | Statement of capital on 9 January 2014
|
9 January 2014 | Statement of capital on 9 January 2014
|
9 January 2014 | Resolutions
|
9 January 2014 | Statement by directors (1 page) |
9 January 2014 | Statement by directors (1 page) |
9 January 2014 | Solvency statement dated 31/12/13 (1 page) |
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital on 9 January 2014
|
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 July 2010 | Appointment of Mr Robert Wilson Nicholas as a director (2 pages) |
1 July 2010 | Termination of appointment of Geoffrey Suckling as a director (1 page) |
1 July 2010 | Termination of appointment of Geoffrey Suckling as a director (1 page) |
1 July 2010 | Appointment of Mr Robert Wilson Nicholas as a director (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
6 March 2002 | Return made up to 28/02/02; full list of members
|
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members
|
24 March 2000 | Return made up to 28/02/00; full list of members
|
7 January 2000 | Registered office changed on 07/01/00 from: 6 bellevue terrace portsmouth hants PO5 3AT (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 6 bellevue terrace portsmouth hants PO5 3AT (1 page) |
2 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
19 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
8 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 June 1992 | Full accounts made up to 31 December 1991 (18 pages) |
23 June 1992 | Full accounts made up to 31 December 1991 (18 pages) |
21 March 1991 | Full accounts made up to 31 December 1990 (17 pages) |
21 March 1991 | Full accounts made up to 31 December 1990 (17 pages) |
3 April 1990 | Full accounts made up to 31 December 1989 (15 pages) |
3 April 1990 | Full accounts made up to 31 December 1989 (15 pages) |