Folkestone
Kent
CT20 2NY
Director Name | Mr John Edward Maxwell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 5 Cliffe House Radnor Cliff Folkestone Kent CT20 2TY |
Director Name | Mrs Margaret Jeanette Meredith |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2008) |
Role | Merchant |
Correspondence Address | 7 Hardwick Road Folkestone Kent CT20 2NY |
Secretary Name | Mr John Edward Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 5 Cliffe House Radnor Cliff Folkestone Kent CT20 2TY |
Director Name | Anna Mair Meredith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(44 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 2002) |
Role | Marketing |
Correspondence Address | The Wilderness Coolinge Lane Folkestone Kent CT20 3QE |
Director Name | Mr Urban Kurt Kuhl |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2002(48 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harriot Close Broadmead Village Folkestone Kent CT19 5TZ |
Director Name | Ninon Clark |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2012) |
Role | Office Manger |
Country of Residence | England |
Correspondence Address | Corinna Lodge Beech Hill, Bridge Canterbury Kent CT4 5AU |
Secretary Name | Ninon Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinna Lodge Beech Hill, Bridge Canterbury Kent CT4 5AU |
Director Name | Anna Mair Meredith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Street Bridge Canterbury Kent CT4 5JZ |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
24k at £1 | Anna M. Meredith 48.00% Ordinary |
---|---|
24k at £1 | Ninon Clark 48.00% Ordinary |
1.5k at £1 | Margaret J. Meredith 3.00% Ordinary |
500 at £1 | Iaon G. Meredith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £830,056 |
Cash | £738,695 |
Current Liabilities | £117,728 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
7 February 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 April 2013 | Declaration of solvency (3 pages) |
9 April 2013 | Declaration of solvency (3 pages) |
21 March 2013 | Registered office address changed from Unit 32C Basepoint Folkestone Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Unit 32C Basepoint Folkestone Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 21 March 2013 (1 page) |
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Termination of appointment of Ninon Clark as a director (2 pages) |
17 January 2013 | Termination of appointment of Ninon Clark as a director (2 pages) |
11 January 2013 | Termination of appointment of Anna Meredith as a director (2 pages) |
11 January 2013 | Termination of appointment of Urban Kuhl as a director (2 pages) |
11 January 2013 | Termination of appointment of Urban Kuhl as a director (2 pages) |
11 January 2013 | Termination of appointment of Anna Meredith as a director (2 pages) |
11 January 2013 | Termination of appointment of Ninon Clark as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Ninon Clark as a secretary (2 pages) |
29 November 2012 | Registered office address changed from 218 Dover Road Folkestone Kent CT19 6NJ on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from 218 Dover Road Folkestone Kent CT19 6NJ on 29 November 2012 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Urban Kurt Kuhl on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Iaon Glyndwr Meredith on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Urban Kurt Kuhl on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Iaon Glyndwr Meredith on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Iaon Glyndwr Meredith on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Urban Kurt Kuhl on 4 June 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 March 2009 | Appointment terminated director margaret meredith (1 page) |
6 March 2009 | Appointment terminated director margaret meredith (1 page) |
4 December 2008 | Director appointed anna mair meredith (2 pages) |
4 December 2008 | Director appointed anna mair meredith (2 pages) |
23 June 2008 | Appointment terminated director john maxwell (1 page) |
23 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
23 June 2008 | Appointment terminated director john maxwell (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
4 July 2007 | Return made up to 04/06/07; no change of members
|
4 July 2007 | Return made up to 04/06/07; no change of members
|
12 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (9 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (9 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (9 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (9 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
25 June 2004 | Return made up to 07/05/04; full list of members (9 pages) |
25 June 2004 | Return made up to 07/05/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 June 2002 | Return made up to 23/05/02; full list of members
|
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 23/05/02; full list of members
|
19 June 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (8 pages) |
21 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 June 1998 | Return made up to 23/05/98; full list of members (4 pages) |
18 June 1998 | Return made up to 23/05/98; full list of members (4 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 8 barnfield road park farm trading estate folkestone kent CT19 5DT (1 page) |
3 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 8 barnfield road park farm trading estate folkestone kent CT19 5DT (1 page) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 23/05/96; no change of members
|
19 June 1996 | Return made up to 23/05/96; no change of members
|
26 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 March 1953 | Incorporation (18 pages) |
5 March 1953 | Incorporation (18 pages) |