Crow Hill Borough Green
Sevenoaks
Kent
TN15 8HH
Director Name | Mr George Hadden Chirnside |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(34 years, 12 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 10 August 2017) |
Role | Engineer |
Correspondence Address | 49 Wrotham Road Borough Green Sevenoaks Kent TN15 8DD |
Director Name | Mr Ian Chirnside |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(35 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 10 August 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandy Ridge Borough Green Sevenoaks Kent TN15 8HP |
Secretary Name | Mr Ian Chirnside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(51 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 10 August 2017) |
Role | Company Director |
Correspondence Address | 17 Sandy Ridge Borough Green Sevenoaks Kent TN15 8HP |
Director Name | Mr Paul Andrew Chirnside |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(34 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 July 2008) |
Role | Engineer |
Correspondence Address | Doullens Tyland Lane Sandling Maidstone Kent ME14 3BL |
Director Name | Mrs Jessie McDonald Penny |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(34 years, 12 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 July 2013) |
Role | Secretarial |
Correspondence Address | 54 Annetts Hall Borough Green Sevenoaks Kent TN15 8DY |
Secretary Name | Mr George Hadden Chirnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(34 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 49 Wrotham Road Borough Green Sevenoaks Kent TN15 8DD |
Secretary Name | Mr Paul Andrew Chirnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | Doullens Tyland Lane Sandling Maidstone Kent ME14 3BL |
Director Name | David John Owen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bicknor Road Parkwood Maidstone Kent ME15 9NX |
Website | www.chirnsides.co.uk/ |
---|---|
Telephone | 01732 882367 |
Telephone region | Sevenoaks |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
767 at £1 | Mr Dugald McDonald Chirnside 7.67% Ordinary |
---|---|
767 at £1 | Mr George Hadden Chirnside 7.67% Ordinary |
6.5k at £1 | Mr Ian Chirnside 65.00% Ordinary |
2k at £1 | Mrs Jessie McDonald Penny 19.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,188 |
Cash | £56,344 |
Current Liabilities | £121,846 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 August 2016 | Registered office address changed from Long Pond Works Borough Green Sevenoaks Kent TN15 8DE to Bridge House London Bridge London SE1 9QR on 30 August 2016 (2 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Declaration of solvency (3 pages) |
24 August 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 April 2016 | Termination of appointment of David John Owen as a director on 31 March 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 September 2013 | Resolutions
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Secretary's details changed for Mr Ian Chirnside on 5 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Mr Ian Chirnside on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Ian Chirnside on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Ian Chirnside on 5 August 2013 (2 pages) |
2 August 2013 | Termination of appointment of Jessie Penny as a director (1 page) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
17 September 2010 | Appointment of David John Owen as a director (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
26 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 July 2008 | Appointment terminate, director and secretary paul andrew chirnside logged form (1 page) |
30 July 2008 | Secretary appointed ian chirnside (1 page) |
12 June 2008 | Return made up to 10/04/08; full list of members (5 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 May 2007 | Return made up to 10/04/07; full list of members (4 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (9 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 May 2005 | Return made up to 10/04/05; full list of members (9 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
30 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 May 2003 | Return made up to 10/04/03; full list of members (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 April 2002 | Return made up to 10/04/02; full list of members
|
13 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Return made up to 10/04/99; full list of members (8 pages) |
24 May 1998 | Return made up to 10/04/98; no change of members
|
18 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 April 1997 | Return made up to 10/04/97; no change of members (6 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 April 1995 | Return made up to 18/04/95; no change of members
|
10 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
2 May 1957 | Incorporation (14 pages) |