Dymchurch
Romney Marsh
Kent
TN29 0JY
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2006(43 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 29 January 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mrs Doreen Francis May Lyddon |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 45 Marcet Road Dartford Kent DA1 3AH |
Director Name | Mr Gordon Charles Sampson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 August 2004) |
Role | Engineer |
Correspondence Address | The Warren Canterbury Road Elham Canterbury Kent CT4 6UE |
Director Name | Mr Anthony Henry Stebbing |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Commercial Manager |
Correspondence Address | 41 St Johns Road Welling Kent DA16 2AF |
Secretary Name | Mr David Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 25 Green Acres Eythorne Dover Kent CT15 4LX |
Director Name | Paul Ronald Greenway |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2005) |
Role | Engineer |
Correspondence Address | 130 Stanhope Road Swanscombe Kent DA10 0AY |
Secretary Name | Mr Gordon Charles Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(41 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 2004) |
Role | Company Director |
Correspondence Address | The Warren Canterbury Road Elham Canterbury Kent CT4 6UE |
Director Name | Mr Anthony Stuart Wilson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(42 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Four Winds Hart Hill Charing Kent TN27 0HN |
Secretary Name | Mr Michael John Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(42 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wraightsfield Avenue Dymchurch Romney Marsh Kent TN29 0JY |
Director Name | Mr Jonathan Neil Eggar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Littleton Street Earlsfield London SW18 3SZ |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(53 years after company formation) |
Appointment Duration | 3 years (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | www.wpp.co.uk |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 1966 | Delivered on: 21 June 1966 Persons entitled: National Provincial Bank LTD Classification: Mortgage & general charge Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges see doc 11 for details. Outstanding |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
22 October 2018 | Termination of appointment of Andrew Robertson Payne as a director on 17 October 2018 (1 page) |
27 September 2018 | Satisfaction of charge 1 in full (1 page) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 October 2015 | Appointment of Mr Andrew Payne as a director on 8 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page) |
29 October 2015 | Appointment of Mr Andrew Payne as a director on 8 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page) |
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Company name changed north kent plastic cages LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Company name changed north kent plastic cages LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Change of name notice (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: wpp group PLC pennypot industrial estate hythe kent CT21 6PE (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: wpp group PLC pennypot industrial estate hythe kent CT21 6PE (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
31 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 June 1998 | Nc inc already adjusted 13/10/93 (1 page) |
15 June 1998 | Nc inc already adjusted 13/10/93 (1 page) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
28 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 May 1996 | Return made up to 14/05/96; no change of members
|
31 May 1996 | Return made up to 14/05/96; no change of members
|
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 June 1995 | Return made up to 14/05/95; full list of members
|
5 June 1995 | Return made up to 14/05/95; full list of members
|
5 June 1995 | Registered office changed on 05/06/95 from: 1 bilton rd erith kent DA8 2AN (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 1 bilton rd erith kent DA8 2AN (1 page) |
16 October 1962 | Incorporation (17 pages) |
16 October 1962 | Incorporation (17 pages) |