Plough Rd
Minster On Sea
Kent
ME12 4JF
Secretary Name | Mr Anthony Roger Harnden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Parish Road Minster Sheerness Kent ME12 3NQ |
Director Name | John Eric Black |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 March 2007) |
Role | Engineer |
Correspondence Address | 11 Hutchings Close Sittingbourne Kent ME10 3QA |
Director Name | Paul Bradley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(19 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 13 April 2006) |
Role | Engineer |
Correspondence Address | 35 Park Road Sheerness Kent ME12 1UY |
Director Name | Henry Drinkwater |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 November 1997) |
Role | Engineer |
Correspondence Address | 68 Minster Broadway Minster Sheerness Kent ME12 2RT |
Secretary Name | Jacqueline Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Emdale Sexburga Drive Minster On Sea Sheerness Kent ME12 2LB |
Secretary Name | Marion Ann Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 11 Hutchings Close Sittingbourne Kent ME10 3QA |
Director Name | Mr William Charles Verlin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Danley Road Halfway Sheerness Kent ME12 3AP |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Tadworth Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
100 at 1 | Ketsebridge Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £462,249 |
Gross Profit | £133,828 |
Net Worth | £67,860 |
Cash | £8,191 |
Current Liabilities | £69,981 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (9 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 12 January 2014 (9 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 12 January 2014 (9 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 12 January 2015 (9 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 12 January 2013 (6 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (6 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (6 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 12 January 2012 (6 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Statement of affairs with form 4.19 (6 pages) |
20 January 2011 | Appointment of a voluntary liquidator (1 page) |
23 December 2010 | Registered office address changed from Allsworth Wharf Railway Terrace Queenborough Kent ME11 5AY on 23 December 2010 (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
3 February 2010 | Termination of appointment of William Verlin as a director (2 pages) |
3 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
10 July 2007 | Return made up to 05/04/07; full list of members (6 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 May 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
10 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
10 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
15 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 October 1998 | £ ic 100/49 23/09/98 £ sr 51@1=51 (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
26 March 1998 | Return made up to 05/04/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 December 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
7 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
19 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
7 October 1971 | Certificate of incorporation (1 page) |