High Halstow
Rochester
Kent
ME3 8SE
Director Name | Mr Mark David Bradley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 January 2005) |
Role | Shipbroker |
Correspondence Address | 8 Kingsdown Close Hempstead Gillingham Kent ME7 3PX |
Director Name | Mrs Rhoda Iris Bradley |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 January 2005) |
Role | Non Executive Director |
Correspondence Address | 18 Hathaway Court The Esplanade Rochester Kent ME1 1QX |
Secretary Name | Mr Mark David Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 8 Kingsdown Close Hempstead Gillingham Kent ME7 3PX |
Director Name | Nicholas Peter Bradley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 25 January 2005) |
Role | Shipbroker |
Correspondence Address | 82 Station Road West Canterbury Kent CT2 8AN |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £53,891 |
Net Worth | £2,303,535 |
Cash | £755,922 |
Current Liabilities | £20,255 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Application for striking-off (1 page) |
11 November 2002 | Return made up to 01/11/02; full list of members (10 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (9 pages) |
24 September 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
21 November 2000 | Return made up to 01/11/00; full list of members (9 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 252 high street rochester kent ME1 1HZ (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1999 | Return made up to 01/11/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 January 1999 (15 pages) |
4 August 1999 | Particulars of mortgage/charge (5 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
3 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
15 September 1997 | Accounts for a medium company made up to 31 January 1997 (15 pages) |
17 July 1997 | Particulars of mortgage/charge (5 pages) |
8 June 1997 | Resolutions
|
25 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
28 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |