Wilmington
Dartford
DA2 7PP
Secretary Name | Linda Teresa Topliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(27 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Bankside Barn End Lane Wilmington Dartford DA2 7PP |
Director Name | John Michael Albery |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 1999) |
Role | Manufacturer |
Correspondence Address | 4 Stevens Close Bexley Kent DA5 2HB |
Director Name | Mr Alan Joseph Duncan Forrest |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Role | Sales Manager |
Correspondence Address | 92 Mid Summer Road Woodlands Farm Shodland Kent TN12 6SE |
Director Name | Douglas William Salmon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 1999) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Swanton Road Mereworth Maidstone Kent ME18 5JZ |
Secretary Name | John Michael Albery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 4 Stevens Close Bexley Kent DA5 2HB |
Director Name | Mr Damon Marc Batstone |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
950 at £1 | Base Enamellers (Holdings) LTD 47.50% Ordinary |
---|---|
950 at £1 | Dmb Enamellers LTD 47.50% Ordinary |
50 at £1 | Base Enamellers (Holdings) LTD 2.50% Ordinary B |
50 at £1 | Dmb Enamellers LTD 2.50% Ordinary B |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (4 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 February 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 June 2013 | Termination of appointment of Damon Marc Batstone as a director on 28 February 2013 (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page) |
5 May 2011 | Appointment of Damon Marc Batstone as a director (3 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Roger Paul Topliffe on 15 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 June 2009 | Capitals not rolled up (3 pages) |
1 December 2008 | Capitals not rolled up (2 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: unit 1 power works slade green road erith kent DA8 2HU (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
19 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
8 October 1996 | Return made up to 01/10/96; full list of members
|
1 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
12 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
12 January 1995 | Auditor's resignation (1 page) |
24 October 1994 | Resolutions
|
13 October 1994 | Return made up to 01/10/94; no change of members (4 pages) |
22 July 1994 | Accounts for a small company made up to 30 September 1993 (3 pages) |
25 October 1993 | Return made up to 01/10/93; full list of members (5 pages) |
26 July 1993 | Accounts for a small company made up to 30 September 1992 (2 pages) |
10 August 1992 | Accounts for a small company made up to 30 September 1991 (2 pages) |
8 April 1992 | Director resigned (2 pages) |
22 October 1991 | Return made up to 01/10/91; no change of members (6 pages) |
23 July 1991 | Accounts for a small company made up to 30 September 1990 (2 pages) |
9 October 1990 | Return made up to 01/10/90; full list of members (4 pages) |
5 June 1990 | Accounts for a small company made up to 30 September 1988 (4 pages) |
11 October 1989 | Return made up to 15/09/89; full list of members (4 pages) |
5 October 1988 | Return made up to 15/08/88; full list of members (4 pages) |
5 October 1988 | Accounts for a small company made up to 30 September 1987 (2 pages) |
16 September 1987 | Accounts for a small company made up to 30 September 1986 (2 pages) |
16 September 1987 | Return made up to 14/08/87; full list of members (4 pages) |
1 August 1986 | Return made up to 31/07/86; full list of members (4 pages) |
1 August 1986 | Accounts for a small company made up to 30 September 1985 (2 pages) |
11 February 1972 | Certificate of incorporation (2 pages) |