Sandwich
Kent
CT13 9JZ
Secretary Name | Mr Brian Clifford Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2008(37 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 30 Forrest Drive Pinelands 7405 Cape Town South Africa |
Director Name | Mr Brian Chadwick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 July 2008) |
Role | General Manager |
Correspondence Address | 14 Brooklands Crescent Durban North 4051 |
Secretary Name | Mr Brian Clifford Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1993) |
Role | Company Director |
Correspondence Address | 30 Forrest Drive Pinelands 7405 Cape Town South Africa |
Director Name | Maureen Kirk |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 1994) |
Role | Office Manager |
Correspondence Address | 12 Springfield Gardens Bickley Kent BR1 2LZ |
Secretary Name | Maureen Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 1994) |
Role | Company Director |
Correspondence Address | 12 Springfield Gardens Bickley Kent BR1 2LZ |
Secretary Name | Brian Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1996) |
Role | Company Director |
Correspondence Address | 14 Brooklands Crescent Durban North 4051 |
Director Name | Brian Smart |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1997) |
Role | Engineer |
Correspondence Address | 14 Brooklands Crescent Durban North 4051 |
Director Name | Mr Grahame Whittlesea |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 July 2008) |
Role | Solicitor |
Correspondence Address | Honeysuckle Cottage 30 Honey Hill Blean Kent CT2 9JR |
Secretary Name | Janet Goodbourne |
---|---|
Status | Resigned |
Appointed | 10 February 1996(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 29 Holly Lane Cliftonville Margate Kent CT9 3ND |
Director Name | Bernard William Scott |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2004) |
Role | Engineer |
Correspondence Address | 22 George Warren Court Margate Kent CT9 1LD |
Director Name | Edna Scott |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2008) |
Role | Gentlewoman |
Correspondence Address | 22 George Warren Court Charlotte Square Margate Kent CT9 1LD |
Director Name | Timothy Roy Leigh |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Byng Road Tunbridge Wells Kent TN4 8EJ |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,272 |
Cash | £27 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2010 | Application to strike the company off the register (4 pages) |
14 May 2010 | Application to strike the company off the register (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
22 February 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
22 February 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 January 2009 | Appointment Terminated Director brian chadwick (1 page) |
20 January 2009 | Appointment Terminated Director grahame whittlesea (1 page) |
20 January 2009 | Appointment terminated director grahame whittlesea (1 page) |
20 January 2009 | Appointment Terminated Director timothy leigh (1 page) |
20 January 2009 | Appointment terminated director brian chadwick (1 page) |
20 January 2009 | Appointment terminated director timothy leigh (1 page) |
29 September 2008 | Secretary appointed brian clifford smart (1 page) |
29 September 2008 | Secretary appointed brian clifford smart (1 page) |
29 September 2008 | Appointment Terminated Secretary janet goodbourne (1 page) |
29 September 2008 | Appointment terminated secretary janet goodbourne (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Appointment terminated director edna scott (1 page) |
26 August 2008 | Appointment Terminated Director edna scott (1 page) |
3 July 2008 | Director appointed mr roger smart (1 page) |
3 July 2008 | Director appointed mr roger smart (1 page) |
31 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 August 2006 | Ad 28/07/06--------- £ si 38000@1=38000 £ ic 155009/193009 (2 pages) |
9 August 2006 | Ad 28/07/06--------- £ si 38000@1=38000 £ ic 155009/193009 (2 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | New director appointed (3 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
21 October 2003 | Ad 01/10/03--------- £ si 15000@1=15000 £ ic 140009/155009 (3 pages) |
21 October 2003 | Ad 01/10/03--------- £ si 15000@1=15000 £ ic 140009/155009 (3 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 47 st johns wood high st london NW8 7PH (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 47 st johns wood high st london NW8 7PH (1 page) |
18 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
17 November 2000 | Ad 25/09/00--------- £ si 30000@1=30000 £ ic 110009/140009 (2 pages) |
17 November 2000 | Ad 25/09/00--------- £ si 30000@1=30000 £ ic 110009/140009 (2 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 September 2000 | Ad 04/08/00--------- £ si 30000@1=30000 £ ic 80009/110009 (2 pages) |
8 September 2000 | Ad 04/08/00--------- £ si 30000@1=30000 £ ic 80009/110009 (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | £ nc 100000/250000 31/03/00 (1 page) |
25 April 2000 | £ nc 100000/250000 31/03/00 (1 page) |
25 April 2000 | Resolutions
|
5 April 2000 | Return made up to 22/03/00; no change of members (6 pages) |
5 April 2000 | Return made up to 22/03/00; no change of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 22/03/99; full list of members (5 pages) |
31 March 1999 | Return made up to 22/03/99; full list of members (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 March 1998 | Return made up to 22/03/98; full list of members (5 pages) |
25 March 1998 | Return made up to 22/03/98; full list of members (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
21 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | New secretary appointed (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | Secretary resigned (1 page) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 May 1995 | Return made up to 22/03/95; full list of members (5 pages) |
10 May 1995 | Return made up to 22/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |