Painters Forstal
Faversham
Kent
ME13 0RY
Director Name | Michael Boorman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1995(34 years after company formation) |
Appointment Duration | 20 years, 5 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russett House The Street Selling Kent ME13 9RQ |
Director Name | Gian Tony Franco-Carlevero |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(39 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | 75 William Street Herne Bay Kent CT6 5NR |
Secretary Name | Peter John Franco Carlevero |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | Belmont View Eastling Road, Painters Forstal Faversham Kent ME13 0RT |
Director Name | Maureen Kathleen Franco-Carlevero |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | Belmont View Eastling Road Painters Forstal Faversham Kent ME13 0RY |
Secretary Name | Maureen Kathleen Franco-Carlevero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | Belmont View Eastling Road Painters Forstal Faversham Kent ME13 0RY |
Director Name | Trevor Robert Martin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(34 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 21 Birchwood Road Dartford DA2 7HF |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,210,698 |
Net Worth | -£498,439 |
Cash | £342,846 |
Current Liabilities | £3,316,225 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Compulsory strike-off action has been suspended (1 page) |
2 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Restoration by order of the court (3 pages) |
17 October 2013 | Restoration by order of the court (3 pages) |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2010 | Compulsory strike-off action has been suspended (1 page) |
8 April 2010 | Compulsory strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Restoration by order of the court (2 pages) |
1 July 2008 | Restoration by order of the court (2 pages) |
5 September 2007 | Dissolved (1 page) |
5 September 2007 | Dissolved (1 page) |
5 June 2007 | Administrator's progress report (2 pages) |
5 June 2007 | Notice of move from Administration to Dissolution (6 pages) |
5 June 2007 | Notice of move from Administration to Dissolution (6 pages) |
5 June 2007 | Administrator's progress report (2 pages) |
22 February 2007 | Administrator's progress report (7 pages) |
22 February 2007 | Administrator's progress report (7 pages) |
30 January 2007 | Notice of extension of period of Administration (3 pages) |
30 January 2007 | Notice of extension of period of Administration (3 pages) |
1 September 2006 | Administrator's progress report (13 pages) |
1 September 2006 | Administrator's progress report (13 pages) |
24 March 2006 | Statement of administrator's proposal (52 pages) |
24 March 2006 | Statement of administrator's proposal (52 pages) |
27 February 2006 | Statement of affairs (7 pages) |
27 February 2006 | Statement of affairs (7 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 1 abbey street faversham kent ME13 7BE (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 1 abbey street faversham kent ME13 7BE (1 page) |
3 February 2006 | Amending form 2.12B re court no. (1 page) |
3 February 2006 | Amending form 2.12B re court no. (1 page) |
27 January 2006 | Appointment of an administrator (1 page) |
27 January 2006 | Appointment of an administrator (1 page) |
28 June 2005 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
28 June 2005 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
18 February 2004 | Particulars of mortgage/charge (4 pages) |
18 February 2004 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
3 December 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
16 July 2003 | Particulars of mortgage/charge (5 pages) |
16 July 2003 | Particulars of mortgage/charge (5 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
3 December 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
3 December 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
19 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
5 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
5 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
25 April 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
25 April 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | New director appointed (3 pages) |
14 November 2000 | Accounts made up to 31 January 2000 (20 pages) |
14 November 2000 | Accounts made up to 31 January 2000 (20 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
1 October 1999 | Accounts made up to 31 January 1999 (21 pages) |
1 October 1999 | Accounts made up to 31 January 1999 (21 pages) |
18 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
18 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1998 | Accounts made up to 31 January 1998 (20 pages) |
26 August 1998 | Accounts made up to 31 January 1998 (20 pages) |
15 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
9 October 1997 | Accounts made up to 31 January 1997 (18 pages) |
9 October 1997 | Accounts made up to 31 January 1997 (18 pages) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
3 June 1996 | Accounts made up to 31 January 1996 (15 pages) |
3 June 1996 | Accounts made up to 31 January 1996 (15 pages) |
20 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
29 November 1995 | Accounts made up to 31 January 1995 (18 pages) |
29 November 1995 | Accounts made up to 31 January 1995 (18 pages) |
19 May 1995 | Return made up to 10/05/95; full list of members (12 pages) |
19 May 1995 | Return made up to 10/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
27 July 1993 | Particulars of mortgage/charge (4 pages) |
27 July 1993 | Particulars of mortgage/charge (4 pages) |
24 June 1993 | Particulars of mortgage/charge (3 pages) |
24 June 1993 | Particulars of mortgage/charge (3 pages) |
3 July 1992 | Particulars of mortgage/charge (3 pages) |
3 July 1992 | Particulars of mortgage/charge (3 pages) |
18 June 1991 | Accounts made up to 31 January 1991 (12 pages) |
18 June 1991 | Accounts made up to 31 January 1991 (12 pages) |
18 August 1988 | Accounts for a small company made up to 31 January 1988 (5 pages) |
18 August 1988 | Accounts for a small company made up to 31 January 1988 (5 pages) |
7 June 1988 | Particulars of mortgage/charge (3 pages) |
7 June 1988 | Particulars of mortgage/charge (3 pages) |
5 June 1984 | Accounts made up to 31 January 1983 (8 pages) |
5 June 1984 | Accounts made up to 31 January 1983 (8 pages) |
13 October 1982 | Accounts made up to 31 January 1982 (8 pages) |
13 October 1982 | Accounts made up to 31 January 1982 (8 pages) |
18 January 1961 | Incorporation (22 pages) |
18 January 1961 | Incorporation (22 pages) |