Orpington
Kent
BR6 0HW
Director Name | Kenneth Ronald Randall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(27 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 07 January 2020) |
Role | Electrical Service & Retailer |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Glynn John Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(33 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Mountview Road Orpington Kent BR6 0HW |
Director Name | Beverley Palmer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2015(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Stephen Roy Cox |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Wyvern 61 Pound Road East Peckham Tonbridge Kent TN12 5AZ |
Director Name | Graham John Hoare |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 8 Archer Road Orpington Kent BR5 2BS |
Director Name | Alan George Smith |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 11 Blackmore Chase Wincanton Somerset BA9 9SB |
Director Name | Tessa Ruth Smith |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 11 Blackmore Chase Wincanton Somerset BA9 9SB |
Secretary Name | Robert William Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Hazeldene Green Court Road Crocken Hill Swanley Kent BR8 8HE |
Secretary Name | Graham John Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 8 Archer Road Orpington Kent BR5 2BS |
Telephone | 01689 826749 |
---|---|
Telephone region | Orpington |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.1k at £1 | Glynn John Palmer 50.00% Ordinary |
---|---|
1.1k at £1 | Kenneth Ronald Randall 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £66,040 |
Gross Profit | £38,387 |
Net Worth | -£18,752 |
Cash | £111 |
Current Liabilities | £27,991 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 October 1975 | Delivered on: 7 October 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 marior crescent st margcray orpington kent. Outstanding |
---|
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Notification of Kenneth Ronald Randall as a person with significant control on 6 April 2016 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page) |
3 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
15 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 November 2015 | Appointment of Beverley Palmer as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Beverley Palmer as a director on 24 November 2015 (2 pages) |
10 September 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
10 September 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
19 August 2015 | Director's details changed for Kenneth Ronald Randall on 18 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Kenneth Ronald Randall on 18 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 August 2010 | Director's details changed for Kenneth Ronald Randall on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Glynn John Palmer on 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Kenneth Ronald Randall on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Glynn John Palmer on 31 July 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 December 2009 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 17 December 2009 (2 pages) |
29 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
29 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
12 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members
|
18 August 1999 | Registered office changed on 18/08/99 from: spain brothers 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
18 August 1999 | Return made up to 31/07/99; no change of members
|
18 August 1999 | Registered office changed on 18/08/99 from: spain brothers 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
11 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
1 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 30 April 1997 (12 pages) |
14 August 1997 | Accounts for a small company made up to 30 April 1997 (12 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
30 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
15 August 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |