126 Stade Street
Hythe
Kent
CT21 6DY
Director Name | Mrs Caroline Therese Solly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 December 2009) |
Role | Marketing Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pylon Cottages Rye East Sussex TN31 7PG |
Director Name | Kristi Dannevic Lyndoe |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 3 Millbrook Hythe Kent CT21 5PH |
Director Name | Mrs Caroline Therese Solly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pylon Cottages Rye East Sussex TN31 7PG |
Director Name | Bertha Gertrude Taylor |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 63 Feradale House Dunmurry Co Antrim Northern Ireland |
Director Name | Nicholas William Marshall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 September 2003) |
Role | Solicitor |
Correspondence Address | Kennet House Kennet Lane Stanford Ashford Kent TN25 6DG |
Director Name | Per Edward Lyndoe |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 18 Twiss Avenue Hythe Kent CT21 5NU |
Director Name | Mikal Lyndoe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | Appartment 29 The Waldorf Folkestone Kent CT20 2EE |
Director Name | Marie Janette Lyndoe |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 29 The Waldorf Sandgate Road Folkestone Kent CT30 2EE |
Director Name | Capt Olav Hauge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | Oysteindgt 20 3186 Horten Norway |
Director Name | Bertha Hauge |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | Rosenberg 40 Bergen Foreign |
Director Name | Sian Jean Charlton |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 39 Brighton Road South Croydon Surrey CR2 6EB |
Secretary Name | Nicholas William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Kennet House Kennet Lane Stanford Ashford Kent TN25 6DG |
Secretary Name | Marie Janette Lyndoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(42 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 29 The Waldorf Sandgate Road Folkestone Kent CT30 2EE |
Director Name | Capt Olav Hauge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 January 2004(42 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2004) |
Role | Managing Director |
Correspondence Address | Oysteindgt 20 3186 Horten Norway |
Secretary Name | Mikal Lyndoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(42 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | Appartment 29 The Waldorf Folkestone Kent CT20 2EE |
Director Name | Mr Roger Sidney Mole |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 15 Farm Holt New Ash Green Longfield Kent DA3 8QA |
Secretary Name | Mr Roger Sidney Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 15 Farm Holt New Ash Green Longfield Kent DA3 8QA |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 2009 | Liquidators statement of receipts and payments to 24 June 2009 (5 pages) |
1 July 2008 | Declaration of solvency (3 pages) |
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 11 sutherland house 126 stade street hythe kent CT21 6DY (1 page) |
1 July 2008 | Resolutions
|
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
23 January 2008 | Location of register of members (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 15 farm holt new ash green longfield kent DA3 8QA (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2006 | Return made up to 17/01/06; full list of members
|
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members
|
2 February 2005 | Registered office changed on 02/02/05 from: 15 farm holt new ash green longfield DA3 8QA (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
16 March 2004 | Return made up to 17/01/04; full list of members
|
16 March 2004 | New director appointed (2 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
1 September 2003 | Re-registration of Memorandum and Articles (8 pages) |
1 September 2003 | Application for reregistration from PLC to private (1 page) |
1 September 2003 | Resolutions
|
1 September 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
18 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Return made up to 17/01/03; full list of members
|
17 December 2002 | Full accounts made up to 30 September 2002 (15 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members
|
24 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 January 2001 | Return made up to 05/01/01; full list of members
|
11 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 February 2000 | Return made up to 05/01/00; full list of members
|
8 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 March 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
10 February 1999 | Return made up to 05/01/99; no change of members (6 pages) |
19 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
18 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 January 1998 | Return made up to 05/01/98; no change of members (6 pages) |
5 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
10 January 1997 | Return made up to 05/01/97; full list of members
|
22 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
11 January 1996 | Return made up to 05/01/96; no change of members
|