Ightham
Sevenoaks
Kent
TN15 9AY
Director Name | Richard Stanley Barrymore Mays |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 30 years (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 3 Kendal Close Tonbridge Kent TN9 1LY |
Director Name | Brian Neil Mickels |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 30 years (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 69 Westhall Road Warlingham Surrey CR6 9HG |
Secretary Name | Richard Stanley Barrymore Mays |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 30 years (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 3 Kendal Close Tonbridge Kent TN9 1LY |
Director Name | Arthur John Lincoln |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Giswil Fawkham Road West Kingsdown Kent TN15 6JS |
Registered Address | 1st Floor 26-28 Bedford Row Holborn London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £819,642 |
Net Worth | £1,124,646 |
Cash | £359,267 |
Current Liabilities | £358,304 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
21 March 1983 | Delivered on: 31 March 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Giswil fawkham road, west kingsdown, kent. Tn: k 265730. Fully Satisfied |
---|---|
6 April 1981 | Delivered on: 24 April 1981 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the co. Outstanding |
21 October 1953 | Delivered on: 16 October 1953 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All moneys due, etc. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
8 August 2014 | Restoration by order of the court (4 pages) |
---|---|
8 August 2014 | Restoration by order of the court (4 pages) |
4 December 2007 | Dissolved (1 page) |
4 December 2007 | Dissolved (1 page) |
4 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
17 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators' statement of receipts and payments (6 pages) |
9 March 2006 | Liquidators statement of receipts and payments (6 pages) |
9 March 2006 | Liquidators' statement of receipts and payments (6 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (9 pages) |
13 August 2004 | Liquidators' statement of receipts and payments (9 pages) |
13 August 2004 | Liquidators' statement of receipts and payments (9 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Statement of affairs (8 pages) |
6 August 2003 | Statement of affairs (8 pages) |
6 August 2003 | Appointment of a voluntary liquidator (1 page) |
6 August 2003 | Appointment of a voluntary liquidator (1 page) |
6 August 2003 | Resolutions
|
23 July 2003 | Registered office changed on 23/07/03 from: 148 maidstone road sidcup kent DA14 5JB (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 148 maidstone road sidcup kent DA14 5JB (1 page) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
2 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
27 March 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
27 March 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members (7 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members (7 pages) |
27 April 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
27 April 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (7 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (7 pages) |
28 April 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
28 April 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
8 October 1997 | Return made up to 18/09/97; full list of members (7 pages) |
8 October 1997 | Return made up to 18/09/97; full list of members (7 pages) |
29 August 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
29 August 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
8 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
21 May 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
21 May 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
20 October 1995 | Director's particulars changed (2 pages) |
20 October 1995 | Director's particulars changed (2 pages) |
18 October 1995 | Return made up to 18/09/95; full list of members (12 pages) |
18 October 1995 | Return made up to 18/09/95; full list of members (12 pages) |
25 April 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
25 April 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |