Rectory Lane, Chart Sutton
Maidstone
Kent
ME17 3RD
Director Name | Anthony Robert Stanbury |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 November 2009) |
Role | Company Director |
Correspondence Address | Rectory Farm House Rectory Lane, Chart Sutton Maidstone Kent ME17 3RD |
Director Name | Peter West |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 November 2009) |
Role | Company Director |
Correspondence Address | Lawspad Church Road Grafty Green Maidstone Kent ME17 2BA |
Director Name | Mr Brian Anthony Anderson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 November 2009) |
Role | Accountant |
Correspondence Address | 15 Coppertree Court Loose Maidstone Kent ME15 9RW |
Secretary Name | Mr Brian Anthony Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 November 2009) |
Role | Accountant |
Correspondence Address | 15 Coppertree Court Loose Maidstone Kent ME15 9RW |
Director Name | Mr Alan Henry David Armstrong |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1995) |
Role | Estimator/Surveyor |
Correspondence Address | Ashdown Oasthouse Lamberhurst Road Horsmonden Tonbridge Kent TN12 8LS |
Director Name | Mrs Constance Adelaide Palmar |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 1996) |
Role | Retired |
Correspondence Address | Blendworth 1 North Road Hythe Kent CT21 5UH |
Director Name | Mr Keith Derek Palmar |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 October 1997) |
Role | Technical Illustrator |
Correspondence Address | 23 Headcorn Road Biddenden Ashford Kent TN27 8JA |
Director Name | Mr Brian Arthur Richardson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 January 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Follys End Heath Road East Farleigh Maidstone Kent ME15 0LR |
Secretary Name | Mr Richard John Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 22 Bull Road Birling West Malling Kent ME19 5JE |
Director Name | Mr Richard John Peters |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(23 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 22 Bull Road Birling West Malling Kent ME19 5JE |
Director Name | Jennifer Susan Dadson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 1997) |
Role | Housewife/Dealer |
Correspondence Address | 8 Oxney Cottages Stone In Oxey Tenterden Kent TN30 7JL |
Director Name | George Trevor Carney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2001) |
Role | Solicitor |
Correspondence Address | Wallside House 12 Mount Ephriam Road Tunbridge Wells Kent TN1 1EG |
Director Name | Mr Keith Alan Thompson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2001) |
Role | Surveyor |
Correspondence Address | 2 Sandbourne Drive Maidstone Kent ME14 2JA |
Registered Address | Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,713,000 |
Gross Profit | £1,263,000 |
Net Worth | £671,000 |
Cash | £57,000 |
Current Liabilities | £3,143,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 20 August 2009 (6 pages) |
16 June 2009 | Liquidators statement of receipts and payments to 8 June 2009 (6 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
12 June 2008 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
14 December 2007 | Liquidators statement of receipts and payments (6 pages) |
28 June 2007 | Liquidators statement of receipts and payments (6 pages) |
22 May 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 May 2007 | Appointment of a voluntary liquidator (1 page) |
22 December 2006 | Liquidators statement of receipts and payments (6 pages) |
13 November 2006 | Receiver ceasing to act (1 page) |
13 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2006 | S/S cert. Release of liquidator (1 page) |
29 June 2006 | Appointment of a voluntary liquidator (1 page) |
29 June 2006 | C/O replacement of liquidator (9 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2005 | Liquidators statement of receipts and payments (6 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2004 | Liquidators statement of receipts and payments (6 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Receiver ceasing to act (1 page) |
12 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 January 2003 | Notice of Constitution of Liquidation Committee (1 page) |
19 December 2002 | Appointment of a voluntary liquidator (1 page) |
19 December 2002 | Statement of affairs (32 pages) |
19 December 2002 | Resolutions
|
17 December 2002 | Registered office changed on 17/12/02 from: palmar house 80-82 peel street maidstone kent ME14 2SP (1 page) |
16 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 December 2001 | Statement of affairs (129 pages) |
3 December 2001 | Administrative Receiver's report (11 pages) |
11 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
4 September 2001 | Appointment of receiver/manager (1 page) |
4 September 2001 | Director resigned (1 page) |
16 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
16 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Return made up to 21/08/00; full list of members; amend (8 pages) |
12 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
7 February 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
10 September 1999 | Return made up to 21/08/99; full list of members
|
2 July 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
15 September 1998 | Return made up to 21/08/98; full list of members (9 pages) |
27 August 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Director resigned (1 page) |
8 December 1997 | New director appointed (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
5 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
4 August 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
8 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
14 August 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
19 June 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
31 August 1995 | Return made up to 21/08/95; no change of members (6 pages) |
8 August 1995 | Director resigned (2 pages) |
17 July 1995 | Full group accounts made up to 31 October 1994 (19 pages) |
8 June 1970 | Incorporation (14 pages) |