New Ash Green
Longfield
Kent
DA3 8HX
Director Name | Mr Raymond Bradley Vost |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 26 October 2010) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 44 Lambardes New Ash Green Longfield Kent DA3 8HX |
Secretary Name | Mrs Birgitte Vost |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 30 June 1997(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 26 October 2010) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lambardes New Ash Green Longfield Kent DA3 8HX |
Director Name | David Martin Lacey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Printer |
Correspondence Address | 25 Woodland Way West Wickham Kent BR4 9LR |
Director Name | Lawrence William Parkins |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Printer |
Correspondence Address | 35 Maxwell Road Welling Kent DA16 2ES |
Director Name | Ronnie Alan Richards |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Printer |
Correspondence Address | 35 Gibson Square London N1 0RB |
Director Name | Mr Stephen David Samuels |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Windyridge North Foreland Avenue Broadstairs Kent CT10 3QT |
Director Name | Brian Stanley Small |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Printer |
Correspondence Address | 16 Cheshunt Close Meopham Gravesend Kent DA13 0HU |
Secretary Name | Brian Stanley Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 16 Cheshunt Close Meopham Gravesend Kent DA13 0HU |
Registered Address | 44 Lambardes New Ash Green Longfield Kent DA3 8HX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Year | 2014 |
---|---|
Net Worth | £22,559 |
Cash | £3 |
Current Liabilities | £19,013 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2010 | Application to strike the company off the register (3 pages) |
1 July 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 January 2010 | Registered office address changed from Unit 9 Kingside Ruston Road Woolwich London SE18 5BX on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Unit 9 Kingside Ruston Road Woolwich London SE18 5BX on 26 January 2010 (1 page) |
19 January 2010 | Current accounting period extended from 31 October 2009 to 31 January 2010 (3 pages) |
19 January 2010 | Current accounting period extended from 31 October 2009 to 31 January 2010 (3 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from unit 9 kingside ruston road woolwich london SE18 5BX united kingdom (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from unit 9 kingside ruston road woolwich london SE18 5BX united kingdom (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from unit 9 kingside ruston road woolwich london SE18 5NQ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from unit 9 kingside ruston road woolwich london SE18 5NQ (1 page) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Return made up to 08/06/07; full list of members (2 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Return made up to 08/06/07; full list of members (2 pages) |
31 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
31 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
29 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
29 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Location of debenture register (1 page) |
27 June 2006 | Location of debenture register (1 page) |
25 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
25 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
24 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
8 April 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
8 April 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 12 greenwich industrial estate 345 woolwich road charlton london SE7 7AW (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 12 greenwich industrial estate 345 woolwich road charlton london SE7 7AW (1 page) |
25 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
18 April 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
3 August 2000 | Return made up to 08/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 08/06/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
18 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
29 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
13 August 1998 | Return made up to 08/06/98; full list of members (6 pages) |
13 August 1998 | Return made up to 08/06/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 June 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
17 June 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 08/06/97; no change of members (6 pages) |
25 June 1997 | Return made up to 08/06/97; no change of members (6 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
21 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
21 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |