Rainham
Gillingham
Kent
ME8 0SY
Secretary Name | Mr James Paul Arthur Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(43 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 14 January 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 207 Norwood Road London SE24 9AF |
Director Name | Mrs Blanche Morey Webster |
---|---|
Date of Birth | July 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2002) |
Role | Secretary |
Correspondence Address | 12 The Rise Hempstead Gillingham Kent ME7 3SF |
Secretary Name | Mrs Blanche Morey Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 12 The Rise Hempstead Gillingham Kent ME7 3SF |
Director Name | Mr James Paul Arthur Webster |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(43 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 October 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 207 Norwood Road London SE24 9AF |
Registered Address | Bbk Partnership 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Mr Christopher Albert James Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £897,942 |
Cash | £322,017 |
Current Liabilities | £78,815 |
Latest Accounts | 31 March 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Liquidators statement of receipts and payments to 1 October 2014 (12 pages) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (12 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (12 pages) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 1 October 2014 (12 pages) |
6 November 2013 | Appointment of a voluntary liquidator (1 page) |
6 November 2013 | Declaration of solvency (5 pages) |
6 November 2013 | Appointment of a voluntary liquidator (1 page) |
6 November 2013 | Declaration of solvency (5 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
1 November 2013 | Registered office address changed from 129 Edwin Road Rainham Kent ME8 0AG on 1 November 2013 (1 page) |
1 November 2013 | Satisfaction of charge 3 in full (3 pages) |
1 November 2013 | Registered office address changed from 129 Edwin Road Rainham Kent ME8 0AG on 1 November 2013 (1 page) |
1 November 2013 | Satisfaction of charge 3 in full (3 pages) |
1 November 2013 | Registered office address changed from 129 Edwin Road Rainham Kent ME8 0AG on 1 November 2013 (1 page) |
29 October 2013 | Termination of appointment of James Paul Arthur Webster as a director on 29 October 2013 (1 page) |
29 October 2013 | Termination of appointment of James Paul Arthur Webster as a director on 29 October 2013 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
2 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2012 | Registered office address changed from 462 Brixton Rd London SW9 8EE on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 462 Brixton Rd London SW9 8EE on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 462 Brixton Rd London SW9 8EE on 5 April 2012 (2 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 March 2010 | Director's details changed for Mr Christopher Albert James Webster on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for James Paul Arthur Webster on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for James Paul Arthur Webster on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Christopher Albert James Webster on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for James Paul Arthur Webster on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Christopher Albert James Webster on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
28 February 2004 | Return made up to 01/03/04; full list of members (7 pages) |
28 February 2004 | Return made up to 01/03/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
29 June 2000 | (6 pages) |
29 June 2000 | (6 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
13 August 1999 | Amended accounts made up to 31 January 1999 (6 pages) |
13 August 1999 | Amended accounts made up to 31 January 1999 (6 pages) |
16 June 1999 | (6 pages) |
16 June 1999 | (6 pages) |
27 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
27 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
14 April 1998 | (7 pages) |
14 April 1998 | (7 pages) |
23 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
18 June 1997 | (8 pages) |
18 June 1997 | (8 pages) |
22 May 1996 | (8 pages) |
22 May 1996 | (8 pages) |
11 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
11 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
19 June 1995 | (8 pages) |
19 June 1995 | (8 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
22 July 1980 | Particulars of mortgage/charge (3 pages) |
22 July 1980 | Particulars of mortgage/charge (3 pages) |
8 April 1959 | Certificate of incorporation (1 page) |
8 April 1959 | Incorporation (19 pages) |
8 April 1959 | Certificate of incorporation (1 page) |
8 April 1959 | Incorporation (19 pages) |