North Drive
Great Yarmouth
Norfolk
NR30 1AE
Director Name | Mr William Thomas Watkins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(49 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 27 June 2015) |
Role | Company Director |
Correspondence Address | Forge House Perry Street Chislehurst Kent BR7 6HA |
Director Name | Mrs Felicity Kate Packard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 27 June 2015) |
Role | Accounts Manager |
Correspondence Address | 148 Chastilian Road Dartford Kent DA1 3LQ |
Secretary Name | Mrs Felicity Kate Packard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 27 June 2015) |
Role | Construction Company |
Correspondence Address | 148 Chastilian Road Dartford Kent DA1 3LQ |
Director Name | Mr Mark Lloyd |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 May 2008(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Frailey Hill Woking Surrey GU22 8EA |
Director Name | Mr Graham Alan Pomeroy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 1991(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 January 2004) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 11 Cedar Avenue Sidcup Kent DA15 8NL |
Director Name | Stephen Watkins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 September 2002) |
Role | Office Manager |
Correspondence Address | Edina London Road Bowers Gifford Pitsea Basildon Essex SS13 2DD |
Secretary Name | Stephen Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Edina London Road Bowers Gifford Pitsea Basildon Essex SS13 2DD |
Director Name | Terrence Cyril Green |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2005) |
Role | Projects Manager |
Correspondence Address | Rosemary Quay Lane Brading Isle Of Wight PO36 0AT |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at 1 | Felicity Kate Stokoe 33.33% Ordinary |
---|---|
60 at 1 | Mark Lloyd 33.33% Ordinary |
60 at 1 | William Thomas Watkins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,818 |
Cash | £2,842 |
Current Liabilities | £292,843 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (5 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 8 February 2015 (5 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 8 February 2015 (5 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (5 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 8 August 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 8 August 2014 (5 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (5 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 8 February 2014 (5 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 8 February 2014 (5 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 8 August 2013 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 8 August 2013 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (5 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (5 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (5 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (5 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (5 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 8 February 2012 (5 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 8 February 2012 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 8 August 2011 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 8 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
12 February 2010 | Statement of affairs with form 4.19 (5 pages) |
12 February 2010 | Appointment of a voluntary liquidator (1 page) |
12 February 2010 | Resolutions
|
12 February 2010 | Statement of affairs with form 4.19 (5 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Appointment of a voluntary liquidator (1 page) |
10 February 2010 | Registered office address changed from Unit 9 Nr Wrotham Hodsoll Street Sevenoaks Kent TN15 7LB United Kingdom on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Unit 9 Nr Wrotham Hodsoll Street Sevenoaks Kent TN15 7LB United Kingdom on 10 February 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Capitals not rolled up (2 pages) |
20 July 2009 | Capitals not rolled up (2 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from brickfield cottages, 54, kings highway, plumstead, london, SE18 2BG. (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from brickfield cottages, 54, kings highway, plumstead, london, SE18 2BG. (1 page) |
24 December 2008 | Director and secretary's change of particulars / felicity stokoe / 16/12/2008 (1 page) |
24 December 2008 | Director and secretary's change of particulars / felicity stokoe / 16/12/2008 (1 page) |
24 December 2008 | Director and secretary's change of particulars / felicity packard / 16/12/2008 (1 page) |
24 December 2008 | Director and secretary's change of particulars / felicity packard / 16/12/2008 (1 page) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 October 2008 | Director appointed mark lloyd (1 page) |
8 October 2008 | Director appointed mark lloyd (1 page) |
5 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
17 July 2008 | Ad 14/05/08\gbp si 60@1=60\gbp ic 120/180\ (2 pages) |
17 July 2008 | Ad 14/05/08\gbp si 60@1=60\gbp ic 120/180\ (2 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
22 August 2005 | Ad 24/05/05--------- £ si 80@1 (2 pages) |
22 August 2005 | Ad 24/05/05--------- £ si 80@1 (2 pages) |
22 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 August 2004 | Return made up to 10/07/04; full list of members
|
25 August 2004 | Return made up to 10/07/04; full list of members
|
11 March 2004 | Ad 01/04/03-01/03/04 £ si 120@1 (2 pages) |
11 March 2004 | Ad 01/04/03-01/03/04 £ si 120@1 (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 10/07/03; full list of members
|
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 10/07/03; full list of members
|
17 February 2004 | Company name changed C.H.B. & W. maintenance company LIMITED(the)\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed C.H.B. & W. maintenance company LIMITED(the)\certificate issued on 17/02/04 (2 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
29 December 2003 | New secretary appointed;new director appointed (2 pages) |
29 December 2003 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
7 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
5 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
7 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
18 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
18 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |