Church Lane, West Stourmouth
Canterbury
Kent
CT3 1HS
Director Name | David Edward Gilham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Longlands Road New Mills High Peak Derbyshire SK22 3BY |
Director Name | Matthew John Gilham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 110 Percy Avenue Kingsgate Broadstairs Kent CT10 3LE |
Secretary Name | Matthew John Gilham |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2002(27 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 110 Percy Avenue Kingsgate Broadstairs Kent CT10 3LE |
Director Name | George William Gilham |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Pen Y Bryn Lanteglos Highway, Lanteglos Fowey Cornwall PL23 1ND |
Director Name | Lynda Dawn Gilham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Pen Y Bryn Lanteglos Highway, Lanteglos Fowey Cornwall PL23 1ND |
Secretary Name | Lynda Dawn Gilham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Pen Y Bryn Lanteglos Highway, Lanteglos Fowey Cornwall PL23 1ND |
Registered Address | 2nd Floor Kirkdale Road Kirkdale Road London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,441 |
Cash | £18,592 |
Current Liabilities | £167,652 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Statement of affairs (5 pages) |
29 June 2006 | Appointment of a voluntary liquidator (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 17 high street ramsgate kent CT11 9AG (1 page) |
31 January 2004 | Return made up to 02/02/04; full list of members (7 pages) |
10 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 December 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 February 2003 | Return made up to 02/02/03; full list of members
|
13 August 2002 | £ ic 15000/4500 27/06/02 £ sr 10500@1=10500 (1 page) |
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
5 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
28 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
13 February 2001 | Return made up to 02/02/01; full list of members
|
14 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members
|
12 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
5 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 February 1998 | Return made up to 14/02/98; no change of members (6 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
19 March 1997 | Return made up to 14/02/97; no change of members
|
7 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
15 February 1996 | Return made up to 14/02/96; full list of members
|
6 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
12 February 1990 | Company name changed gilham (butchers) LIMITED\certificate issued on 13/02/90 (2 pages) |
31 January 1983 | Accounts made up to 30 June 1982 (8 pages) |
11 May 1982 | Accounts made up to 30 June 1981 (8 pages) |
2 February 1981 | Accounts made up to 30 June 1980 (8 pages) |