Selling
Kent
ME13 9RQ
Director Name | Gian Tony Franco-Carlevero |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(32 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 September 2010) |
Role | Company Director |
Correspondence Address | 75 William Street Herne Bay Kent CT6 5NR |
Director Name | Maureen Kathleen Franco-Carlevero |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(32 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 September 2010) |
Role | Company Director |
Correspondence Address | Belmont View Eastling Road Painters Forstal Faversham Kent ME13 0RY |
Director Name | Peter John Franco-Carlevero |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(32 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 September 2010) |
Role | Company Director |
Correspondence Address | Belmont View Eastling Road Painters Forstal Faversham Kent ME13 0RY |
Secretary Name | Maureen Kathleen Franco-Carlevero |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(32 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 September 2010) |
Role | Company Director |
Correspondence Address | Belmont View Eastling Road Painters Forstal Faversham Kent ME13 0RY |
Director Name | Mr John Hogben |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 July 1998) |
Role | Master Joiner |
Country of Residence | England |
Correspondence Address | Parkfield House Hogbens Hill Selling Faversham Kent ME13 9QX |
Director Name | Mr Mark Hogben |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 July 1998) |
Role | Master Builder |
Correspondence Address | 8 Dryden Close Canterbury Kent CT1 1XW |
Director Name | Mr David John Wood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 1998) |
Role | Joinery Manager |
Correspondence Address | 10 Edgar Close Swalecliffe Whitstable Kent CT5 2SA |
Secretary Name | Mr John Hogben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkfield House Hogbens Hill Selling Faversham Kent ME13 9QX |
Secretary Name | Management Services (Selling) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 1991) |
Correspondence Address | Solomons Lane Faversham Kent ME13 8EF |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £473,060 |
Cash | £418 |
Current Liabilities | £534,760 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
18 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (5 pages) |
18 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 6 May 2010 (5 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 6 November 2009 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 6 May 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
21 November 2008 | Liquidators' statement of receipts and payments to 6 November 2008 (5 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
21 May 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
21 May 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
21 May 2008 | Liquidators' statement of receipts and payments to 6 November 2008 (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 May 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2007 | S/S cert. Release of liquidator (1 page) |
20 February 2007 | S/S cert. Release of liquidator (1 page) |
12 January 2007 | O/C resignation of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | O/C resignation of liquidator (14 pages) |
17 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators' statement of receipts and payments (7 pages) |
16 May 2006 | Liquidators statement of receipts and payments (7 pages) |
15 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
1 June 2004 | Statement of affairs (9 pages) |
1 June 2004 | Statement of affairs (9 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
21 May 2004 | Registered office changed on 21/05/04 from: 1 abbey street faversham kent ME13 7BE (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 1 abbey street faversham kent ME13 7BE (1 page) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
16 July 2003 | Particulars of mortgage/charge (5 pages) |
16 July 2003 | Particulars of mortgage/charge (5 pages) |
29 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
26 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
19 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
16 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
16 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 May 1999 | Director resigned (1 page) |
4 February 1999 | Secretary's particulars changed;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 | Director's particulars changed (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: oare road faversham kent ME13 7TY (1 page) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: oare road faversham kent ME13 7TY (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
11 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
11 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
13 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
14 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
8 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
21 September 1992 | Resolutions
|
21 September 1992 | Resolutions
|
10 July 1984 | Accounts made up to 30 September 1983 (3 pages) |
10 July 1984 | Accounts made up to 30 September 1983 (3 pages) |
6 July 1966 | Incorporation (14 pages) |
6 July 1966 | Incorporation (14 pages) |
6 July 1966 | Certificate of incorporation (1 page) |
6 July 1966 | Certificate of incorporation (1 page) |