The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackfields Broxmead Lane, Bolney Haywards Heath West Sussex RH17 5RJ |
Secretary Name | Vinod Khatri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2005(49 years after company formation) |
Appointment Duration | 1 year (closed 16 January 2007) |
Role | Accountant |
Correspondence Address | 7 Martindale Close Loughborough Leicestershire LE11 3RF |
Director Name | Kim Warden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 1992) |
Role | Printer |
Correspondence Address | 2 Beckers Green Road Braintree Essex CM7 6PR |
Director Name | Patrick Raymond McCarthy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 1991(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 October 2001) |
Role | Master Printer |
Correspondence Address | 103 Hadleigh Road Leigh On Sea Essex SS9 2LY |
Director Name | Mary McCarthy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 103 Hadleigh Road Leigh On Sea Essex SS9 2LY |
Secretary Name | Mary McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 103 Hadleigh Road Leigh On Sea Essex SS9 2LY |
Director Name | Derek Whiting |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Flat One 106 Lisson Grove London NW1 6LP |
Director Name | Mr David Frank Salter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Queens Road Hertford SG13 8BJ |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackfields Broxmead Lane, Bolney Haywards Heath West Sussex RH17 5RJ |
Director Name | Mr Graham Stuart Lucking |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Lime Tree House The Street Boughton Under Blean Faversham Kent ME13 9BY |
Director Name | Antony Holyoake |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2003) |
Role | Printing |
Correspondence Address | 30 Gleneagles Drive Maidstone Kent ME15 6FH |
Director Name | Adam Christopher Harcourt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2002) |
Role | Printing & Fulfilment |
Correspondence Address | Cheriton Lodge Cherry Gardens Hill Groombridge East Sussex TN3 9NY |
Director Name | Michael William Callow |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | The Spinneys, Groby Lodge Farm Slate Pit Lane, Groby Leicester Leicestershire LE6 0GN |
Director Name | Joanna Caroline Bennett-Coles |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broomwood Road London SW11 6HU |
Secretary Name | Joanna Caroline Bennett-Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broomwood Road London SW11 6HU |
Director Name | Ian Short |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(45 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 October 2003) |
Role | Commercial Manager |
Correspondence Address | 16 Lavender Road Kempshott Basingstoke Hants RG22 5NL |
Director Name | Ian Short |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(45 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 October 2003) |
Role | Commercial Manager |
Correspondence Address | 16 Lavender Road Kempshott Basingstoke Hants RG22 5NL |
Secretary Name | Nb Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(46 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2005) |
Correspondence Address | 17 Broomwood Road London SW11 6HU |
Registered Address | Octavia House 54 Ayres Street London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £730,583 |
Gross Profit | £138,364 |
Net Worth | £24,676 |
Cash | £2,426 |
Current Liabilities | £155,979 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
8 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 October 2005 | Full accounts made up to 31 October 2004 (15 pages) |
11 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 32-38 scrutton street london EC2A 2ZZ (1 page) |
3 August 2004 | New director appointed (1 page) |
17 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
14 February 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
19 January 2004 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
8 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 November 2003 | Particulars of mortgage/charge (10 pages) |
5 November 2003 | New director appointed (1 page) |
5 November 2003 | New director appointed (1 page) |
30 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
20 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
1 May 2003 | Return made up to 08/03/03; full list of members
|
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (1 page) |
4 December 2002 | Auditor's resignation (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 5-11 mortimer street london W1N 8HS (1 page) |
24 May 2002 | Full accounts made up to 31 October 2001 (11 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members
|
8 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
16 October 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
13 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 March 1996 | Return made up to 08/03/96; full list of members
|
30 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
2 January 1957 | Certificate of incorporation (1 page) |