22 North Foreland Road
Broadstairs
Kent
CT10 3NN
Director Name | Mr Anthony Perks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 08 October 2014) |
Role | Import Consultant |
Country of Residence | England |
Correspondence Address | North Foreland Court North Foreland Avenue Broadstairs Kent CT10 3QR |
Secretary Name | Mrs Carol Perks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(26 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Foreland Court North Foreland Avenue Broadstairs Kent CT10 3QR |
Director Name | Mrs Carol Perks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 October 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | North Foreland Court North Foreland Avenue Broadstairs Kent CT10 3QR |
Director Name | Mrs Jean Nicholass |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 9 Pembroke Avenue Margate Kent CT9 5EA |
Secretary Name | Mrs Jean Nicholass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 9 Pembroke Avenue Margate Kent CT9 5EA |
Registered Address | C/O Parker Cavendish 28 Church Street Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at 1 | Anthony Perks 50.00% Ordinary |
---|---|
5k at 1 | Ms Carol Perks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,559 |
Cash | £6,894 |
Current Liabilities | £451,903 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 16 January 2014 (4 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 16 January 2014 (4 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 16 January 2013 (3 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (3 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 16 January 2012 (3 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 16 January 2012 (3 pages) |
17 February 2012 | Statement of affairs with form 4.18 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Appointment of a voluntary liquidator (1 page) |
26 January 2011 | Declaration of solvency (3 pages) |
16 July 2010 | Director's details changed for Mr Derek Nicholass on 14 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Anthony Perks on 14 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Director's details changed for Mrs Carol Perks on 14 July 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
22 July 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 July 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 May 2001 (17 pages) |
26 September 2001 | Return made up to 14/07/01; full list of members
|
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
13 September 1999 | Full accounts made up to 31 May 1999 (15 pages) |
23 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
28 August 1998 | Full accounts made up to 31 May 1998 (15 pages) |
4 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 32A, high street, pinner, middlesex, HA5 5PW. (1 page) |
24 March 1998 | Particulars of mortgage/charge (4 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 May 1997 (12 pages) |
15 October 1996 | Accounts for a medium company made up to 31 May 1996 (12 pages) |
18 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
26 September 1995 | Accounts for a medium company made up to 31 May 1995 (12 pages) |
27 July 1995 | Return made up to 14/07/95; no change of members
|
29 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1988 | Wd 09/11/88 ad 01/07/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
8 November 1988 | Particulars of mortgage/charge (3 pages) |
4 March 1975 | Certificate of incorporation (1 page) |
4 March 1975 | Incorporation (12 pages) |