Gillingham
Kent
ME7 4AY
Director Name | Mr Kevin Michael Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Secretary Name | Mr Kevin Michael Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(56 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Director Name | Mr Albert Edward Thomas Mines |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 March 2003) |
Role | Manufacturer |
Correspondence Address | Petomi Lodge 12 Honor Oak Rise London SE23 3QY |
Director Name | Betty Winifred Mines |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 8 Ingleby Gardens Chigwell Row Chigwell Essex IG7 6EH |
Director Name | Mr Michael Mines |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 12 Kingswood Drive London SE19 1UR |
Director Name | Peter Mines |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | Woodville Priory 14 Honor Oak Rise Forest Hill London SE23 3QY |
Director Name | Mr Ernest Cedric Wager |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Works Manager |
Correspondence Address | 3 Parr Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Secretary Name | Peter Mines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | Woodville Priory 14 Honor Oak Rise Forest Hill London SE23 3QY |
Director Name | Tracy Ann Follows |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2005) |
Role | Co Director |
Correspondence Address | 120 Greenhill Road Coalville Leicestershire LE67 4RJ |
Director Name | Mr Graham John Nolan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(55 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peascod Hall London Road St Ippolyts Hitchin Hertfordshire SG4 7NJ |
Secretary Name | Mr Graham John Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(55 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peascod Hall London Road St Ippolyts Hitchin Hertfordshire SG4 7NJ |
Registered Address | Begbies Traynor (South) Llp Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,575,000 |
Gross Profit | £6,006,000 |
Net Worth | £3,621,000 |
Current Liabilities | £7,234,000 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
16 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (5 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 6 February 2013 (5 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 6 February 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 6 August 2012 (5 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 6 August 2012 (5 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 6 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 6 August 2012 (5 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (5 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (5 pages) |
22 February 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
22 February 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
13 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2009 | Court order insolvency:replacement of liquidator (16 pages) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2009 | Court order insolvency:replacement of liquidator (16 pages) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
1 September 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 6 February 2009 (8 pages) |
11 March 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (8 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 6 February 2009 (8 pages) |
11 March 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (8 pages) |
7 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
7 February 2008 | Administrator's progress report (15 pages) |
7 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
7 February 2008 | Administrator's progress report (15 pages) |
7 September 2007 | Administrator's progress report (13 pages) |
7 September 2007 | Administrator's progress report (13 pages) |
4 April 2007 | Statement of affairs (56 pages) |
4 April 2007 | Statement of affairs (56 pages) |
22 February 2007 | Appointment of an administrator (1 page) |
22 February 2007 | Appointment of an administrator (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: marine wharf plough way london SE16 7UD (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: marine wharf plough way london SE16 7UD (1 page) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Auditor's resignation (1 page) |
5 July 2006 | Auditor's resignation (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: marine wharf plough way london SE16 7UD (1 page) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Location of debenture register (1 page) |
23 June 2006 | Location of debenture register (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: marine wharf plough way london SE16 7UD (1 page) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Return made up to 21/06/06; full list of members (5 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (5 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
7 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
7 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (11 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (11 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
18 March 2005 | Particulars of mortgage/charge (4 pages) |
18 March 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 June 2004 | Return made up to 21/06/04; full list of members (11 pages) |
16 June 2004 | Return made up to 21/06/04; full list of members (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 June 2003 | Return made up to 21/06/03; full list of members (13 pages) |
17 June 2003 | Return made up to 21/06/03; full list of members (13 pages) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members
|
28 June 2002 | Return made up to 21/06/02; full list of members (12 pages) |
15 March 2002 | Particulars of mortgage/charge (4 pages) |
15 March 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members
|
29 June 2001 | Return made up to 21/06/01; full list of members (12 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 163 peckham rye east peckham london SE15 3HT (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 163 peckham rye east peckham london SE15 3HT (1 page) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 July 2000 | Return made up to 21/06/00; full list of members (12 pages) |
11 July 2000 | Return made up to 21/06/00; full list of members
|
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Company name changed jet stationery company LIMITED(t he)\certificate issued on 16/12/99 (2 pages) |
15 December 1999 | Company name changed jet stationery company LIMITED(t he)\certificate issued on 16/12/99 (2 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Return made up to 21/06/99; no change of members
|
2 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 July 1996 | Return made up to 21/06/96; full list of members
|
8 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 March 1975 | New secretary appointed (1 page) |
10 March 1975 | New secretary appointed (1 page) |
31 December 1949 | Incorporation (13 pages) |
31 December 1949 | Incorporation (13 pages) |
31 December 1949 | Certificate of incorporation (1 page) |
31 December 1949 | Certificate of incorporation (1 page) |