Orpington
Kent
BR5 2DZ
Director Name | Blake Eardley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Arne Grove Orpington Kent BR6 9TT |
Director Name | Diane Violet Kirk |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(47 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 10 Scotsdale Close Orpington Kent BR5 1NU |
Director Name | Terry Diane Kirk |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(47 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 March 2010) |
Role | Croupter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Scotsdale Close Orpington Kent BR5 1NU |
Secretary Name | Clare Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 June 1996) |
Role | Company Director |
Correspondence Address | 3 Irwin Avenue Plumstead London SE18 2HP |
Secretary Name | Ian Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(52 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Scotsdale Close Petts Wood Orpington Kent BR5 1NU |
Director Name | Ian Campbell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(53 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 March 2009) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 10 Scotsdale Close Petts Wood Orpington Kent BR5 1NU |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.9k at £0.5 | Diane Violet Kirk & Edward Kirk 57.12% Ordinary |
---|---|
2k at £0.5 | Executors Of Thomas George Kirk 40.50% Ordinary |
118 at £0.5 | Victoria Dorothy Jiggins 2.36% Ordinary |
1 at £0.5 | Diane Violet Kirk 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 December 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
3 December 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Termination of appointment of Ian Campbell as a director
|
12 August 2010 | Termination of appointment of a director
|
12 August 2010 | Termination of appointment of a director
|
12 August 2010 | Termination of appointment of Ian Campbell as a director
|
11 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Terry Diane Kirk on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Terry Diane Kirk on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Terry Diane Kirk on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Termination of appointment of Ian Campbell as a director (1 page) |
31 March 2010 | Termination of appointment of Ian Campbell as a director (1 page) |
16 March 2010 | Appointment of Blake Eardley as a director (3 pages) |
16 March 2010 | Appointment of Blake Eardley as a director (3 pages) |
10 March 2010 | Termination of appointment of Terry Kirk as a director (2 pages) |
10 March 2010 | Termination of appointment of Terry Kirk as a director (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
5 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 March 2006 | Return made up to 13/01/06; full list of members (8 pages) |
3 March 2006 | Return made up to 13/01/06; full list of members (8 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 March 2005 | Return made up to 13/01/05; full list of members (8 pages) |
8 March 2005 | Return made up to 13/01/05; full list of members (8 pages) |
28 June 2004 | Return made up to 13/01/04; full list of members (10 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 February 2003 | Return made up to 13/01/03; full list of members (8 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 February 2002 | Return made up to 13/01/02; full list of members (8 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
2 March 2001 | Return made up to 13/01/01; full list of members (8 pages) |
14 June 2000 | Amended accounts made up to 30 June 1999 (5 pages) |
14 June 2000 | Amended accounts made up to 30 June 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 March 2000 | Return made up to 13/01/00; full list of members (8 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 February 1998 | Return made up to 07/12/97; no change of members (4 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
27 October 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 January 1997 | Return made up to 07/12/96; full list of members; amend (5 pages) |
9 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
31 December 1943 | Incorporation (18 pages) |
31 December 1943 | Incorporation (18 pages) |