Crayford
Kent
DA1 4SA
Director Name | Mr John Anthony Cunningham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 October 2001) |
Role | Company Director |
Correspondence Address | 284 Maiden Lane Crayford Dartford Kent DA1 4PS |
Director Name | Mr Frank Edwards |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 4 Ashen Drive Dartford Kent DA1 3LU |
Director Name | Mrs Alice Mary Herbert |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | 22-24 Crayford Way Crayford Dartford Kent DA1 4LQ |
Secretary Name | Mrs Alice Mary Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 October 2001) |
Role | Company Director |
Correspondence Address | 22-24 Crayford Way Crayford Dartford Kent DA1 4LQ |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2001(37 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 13 October 2010) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2k at £1 | Executors Of Alice Mary Herbert 99.85% Ordinary |
---|---|
1 at £1 | Executors Of W.h. Fullard 0.05% Ordinary |
1 at £1 | John Dobbie 0.05% Ordinary |
1 at £1 | R. Jackson 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,949 |
Cash | £53,182 |
Current Liabilities | £9,233 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 October 2011 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 October 2010 | Termination of appointment of Sw Corporate Services Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of Sw Corporate Services Limited as a secretary (1 page) |
7 October 2010 | Director's details changed for Patricia Copeland on 12 August 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Sw Corporate Services Limited on 12 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Patricia Copeland on 12 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Sw Corporate Services Limited on 12 August 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
19 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2010 | Termination of appointment of Alice Herbert as a director (1 page) |
8 January 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Termination of appointment of Alice Herbert as a director (1 page) |
17 November 2009 | Secretary's details changed for Sw Corporate Services Limited on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Sw Corporate Services Limited on 17 November 2009 (1 page) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
1 September 2008 | Return made up to 12/08/08; no change of members (7 pages) |
1 September 2008 | Return made up to 12/08/08; no change of members (7 pages) |
12 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
12 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
6 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
6 September 2007 | New director appointed (2 pages) |
23 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
10 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
10 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
23 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
23 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
23 September 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
23 September 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
20 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
6 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
10 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
23 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
15 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
15 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
29 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
8 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
16 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
19 August 1997 | Return made up to 14/08/97; full list of members (5 pages) |
19 August 1997 | Return made up to 14/08/97; full list of members (5 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
21 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
21 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
21 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
21 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
30 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
10 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |
10 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |
20 November 1963 | Incorporation (15 pages) |
20 November 1963 | Incorporation (15 pages) |