New Ash Green
Dartford
Kent
DA3 8JS
Director Name | Peter John Clarke |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 24 December 2009) |
Role | Company Director |
Correspondence Address | 22 Knights Croft New Ash Green Dartford Kent DA3 8JS |
Director Name | Keith Robert Edwards |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 24 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Willow Avenue Swanley Kent BR8 8AT |
Secretary Name | Mrs Muriel Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 24 December 2009) |
Role | Company Director |
Correspondence Address | 21 Willow Avenue Swanley Kent BR8 8AT |
Director Name | Mrs Muriel Edwards |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 24 December 2009) |
Role | Company Director |
Correspondence Address | 21 Willow Avenue Swanley Kent BR8 8AT |
Director Name | Mrs Muriel Edwards |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 21 Willow Avenue Swanley Kent BR8 8AT |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £272,609 |
Gross Profit | £123,121 |
Net Worth | £438,844 |
Cash | £248 |
Current Liabilities | £28,328 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 26 February 2008 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 26 August 2008 (6 pages) |
28 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
2 September 2004 | Statement of affairs (5 pages) |
2 September 2004 | Appointment of a voluntary liquidator (1 page) |
2 September 2004 | Res re: liquidator's app't (1 page) |
2 September 2004 | Resolutions
|
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 121, bensham grove, thornton heath, surrey. CR4 8DX (1 page) |
12 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
11 September 1997 | Return made up to 02/08/97; full list of members (7 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 October 1996 | Return made up to 02/08/96; full list of members (7 pages) |
3 September 1996 | New director appointed (3 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 August 1996 | Director resigned (1 page) |
25 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |