Cliffe
Rochester
Kent
ME3 7TZ
Director Name | Mrs Jaqueline Francesca Fry |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(20 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Daemar Cooling Street Cliffe Rochester Kent ME3 7TZ |
Director Name | Mr Martin Stephens |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 1991(20 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 95 New Park Avenue Palmers Green London N13 5NA |
Director Name | Mrs Sarah Stephens |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(20 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 95 New Park Avenue Palmers Green London N13 5NA |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1991(20 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,829,000 |
Gross Profit | £2,596,000 |
Net Worth | £8,734,000 |
Cash | £6,000 |
Current Liabilities | £5,735,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (8 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (6 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Receiver ceasing to act (1 page) |
1 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: c/o begbies traynor 6 raymond building, grays inn london WC1R 5BP (1 page) |
14 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 November 2000 | Receiver ceasing to act (1 page) |
6 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 June 2000 | Appointment of a voluntary liquidator (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Statement of affairs (5 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 100 temple street bristol BS1 6AG (1 page) |
11 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 May 1999 | Receiver's abstract of receipts and payments (3 pages) |
27 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 20 farringdon street london EC4A 4PP (1 page) |
10 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
4 June 1998 | Receiver's abstract of receipts and payments (1 page) |
12 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 September 1997 | Appointment of receiver/manager (1 page) |
22 September 1997 | Appointment of receiver/manager (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: anthonys way frindsbury rochester kent ME2 4DN (1 page) |
21 April 1997 | Appointment of receiver/manager (1 page) |
25 September 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
26 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
3 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
10 April 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
28 October 1988 | £ nc 1000/500000 (1 page) |
12 October 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
14 September 1987 | Full accounts made up to 31 December 1986 (22 pages) |