Hernhill
Faversham
Kent
ME13 9JW
Director Name | Mrs Gillian Marjorie Geliot |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | Church Oast Hernhill Faversham Kent ME13 9JW |
Director Name | Mr Martin John Pinder |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 15 Stock Hill Biggin Hill Westerham Kent TN16 3TJ |
Secretary Name | Mr Brian Alexander Geliot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | Church Oast Hernhill Faversham Kent ME13 9JW |
Director Name | Mr Simon Geliot |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 70 Whippendell Way Orpington Kent BR5 3DE |
Director Name | Mrs Patricia Ann Hawley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage Potter Lane Wellow Newark Notts |
Director Name | Mr David Walter John Shiner |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Cayeux Malmains Way Park Langley Beckenham Bromley Kent BR3 2SF |
Director Name | Mr John Leonard Alexander Whitman |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 November 2002) |
Role | Company Director |
Correspondence Address | 10 Rufford Road Edwinstowe Notts NG21 9HY |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £416,204 |
Cash | £226,724 |
Current Liabilities | £126,369 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 30 June 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 30 June 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 30 June 2011 (5 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 31 December 2010 (6 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 31 December 2010 (6 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 31 December 2010 (6 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 30 June 2010 (6 pages) |
27 July 2010 | Liquidators statement of receipts and payments (6 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 30 June 2010 (6 pages) |
27 July 2010 | Liquidators statement of receipts and payments (6 pages) |
27 July 2010 | Liquidators' statement of receipts and payments (6 pages) |
27 July 2010 | Liquidators' statement of receipts and payments (6 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 30 June 2010 (6 pages) |
27 July 2010 | Liquidators' statement of receipts and payments (6 pages) |
27 July 2010 | Liquidators' statement of receipts and payments (6 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 31 December 2009 (6 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 31 December 2009 (6 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 31 December 2009 (6 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 30 June 2009 (6 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 30 June 2009 (6 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 30 June 2009 (6 pages) |
1 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
1 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
27 February 2008 | Statement of affairs with form 2.14B (23 pages) |
27 February 2008 | Statement of affairs with form 2.14B (23 pages) |
15 February 2008 | Result of meeting of creditors (3 pages) |
15 February 2008 | Result of meeting of creditors (3 pages) |
24 January 2008 | Statement of administrator's proposal (24 pages) |
24 January 2008 | Statement of administrator's proposal (24 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 56 baker street london W1U 7BU (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 56 baker street london W1U 7BU (1 page) |
8 December 2007 | Appointment of an administrator (1 page) |
8 December 2007 | Appointment of an administrator (1 page) |
9 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
9 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (9 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (9 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (9 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (10 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (10 pages) |
27 January 2004 | Auditor's resignation (1 page) |
27 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 August 2003 | Return made up to 16/08/03; full list of members (10 pages) |
26 August 2003 | Return made up to 16/08/03; full list of members
|
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
23 August 2002 | Return made up to 16/08/02; full list of members (11 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (11 pages) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (10 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (10 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members (10 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
3 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 August 1998 | Return made up to 16/08/98; no change of members (6 pages) |
24 August 1998 | Return made up to 16/08/98; no change of members (6 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 16A herschell road, london SE23 1EQ (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 16A herschell road, london SE23 1EQ (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 August 1997 | Return made up to 16/08/97; full list of members (10 pages) |
14 August 1997 | Return made up to 16/08/97; full list of members (10 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 August 1996 | Return made up to 16/08/96; no change of members (6 pages) |
21 August 1996 | Return made up to 16/08/96; no change of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 October 1995 | Return made up to 16/08/95; no change of members (6 pages) |
2 October 1995 | Return made up to 16/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
25 February 1992 | Particulars of mortgage/charge (3 pages) |
25 February 1992 | Particulars of mortgage/charge (3 pages) |
20 February 1992 | Particulars of mortgage/charge (3 pages) |
20 February 1992 | Particulars of mortgage/charge (3 pages) |
27 February 1985 | Accounts made up to 31 March 1984 (13 pages) |
27 February 1985 | Accounts made up to 31 March 1984 (13 pages) |
23 February 1984 | Annual return made up to 30/08/82 (6 pages) |
23 February 1984 | Annual return made up to 30/08/82 (6 pages) |
23 February 1984 | Accounts made up to 31 March 1982 (12 pages) |
23 February 1984 | Accounts made up to 31 March 1982 (12 pages) |
9 December 1981 | Accounts made up to 31 March 1981 (12 pages) |
9 December 1981 | Accounts made up to 31 March 1981 (12 pages) |
11 November 1981 | Annual return made up to 30/09/81 (7 pages) |
11 November 1981 | Annual return made up to 30/09/81 (7 pages) |
3 July 1980 | Allotment of shares (2 pages) |
3 July 1980 | Allotment of shares (2 pages) |
27 January 1978 | Share capital (2 pages) |
27 January 1978 | Share capital (2 pages) |
24 December 1959 | Allotment of shares (2 pages) |
24 December 1959 | Allotment of shares (2 pages) |