Gravesend
Kent
DA11 0HJ
Secretary Name | Sudi Jane Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1993(19 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Christopher Anthony Peter Driver |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 January 2003) |
Role | Bee Farmer |
Correspondence Address | 1 St Denis Brambledown Chase Lower Road Minster Sheppey Kent ME12 3ST |
Director Name | Iris Ellen Maude Flynn |
---|---|
Date of Birth | June 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 March 2004) |
Role | Housewife |
Correspondence Address | 2 St Denis Brambledown Chase Lower Road Minster Sheppey Kent ME12 3ST |
Director Name | William Charles Flynn |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 April 1993) |
Role | Bee Farmer |
Correspondence Address | 2 St Denis Brambledown Chase Lower Road Minster Sheppy Kent ME12 3ST |
Secretary Name | Iris Ellen Maude Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 June 1993) |
Role | Company Director |
Correspondence Address | 2 St Denis Brambledown Chase Lower Road Minster Sheppey Kent ME12 3ST |
Director Name | Alma Rose Driver |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 December 2015) |
Role | Company Secretary Cd Supplies |
Country of Residence | Gb-Eng |
Correspondence Address | Alpha Elm Lane Minster Sheppey Kent ME12 3SQ |
Director Name | Mr Christopher Anthony Peter Driver |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha Elm Lane, Minster-On-Sea Sheerness Kent ME12 3SQ |
Website | flynnsbeefarm.co.uk |
---|---|
Telephone | 01795 874935 |
Telephone region | Sittingbourne |
Registered Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Flynn's Bee Farms (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,355 |
Cash | £355 |
Current Liabilities | £132,726 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 November 1989 | Delivered on: 29 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of elmley road sheppey, kent title no k 446246 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 April 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
6 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 February 2016 | Termination of appointment of Alma Rose Driver as a director on 21 December 2015 (1 page) |
29 February 2016 | Secretary's details changed for Sudi Jane Austin on 1 January 2010 (1 page) |
29 February 2016 | Termination of appointment of Christopher Anthony Peter Driver as a director on 21 December 2015 (1 page) |
29 February 2016 | Director's details changed for Sudi Jane Austin on 1 January 2010 (2 pages) |
29 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 January 2004 (12 pages) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2003 | Return made up to 18/12/02; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
19 December 2000 | Return made up to 18/12/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
14 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
12 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 February 1997 | Amended accounts made up to 31 January 1996 (5 pages) |
23 January 1997 | Return made up to 18/12/96; no change of members
|
20 June 1996 | Resolutions
|
20 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
15 January 1996 | Return made up to 18/12/95; full list of members
|
3 July 1995 | Resolutions
|
8 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
12 September 1973 | Certificate of incorporation (1 page) |