Newland Green
Egerton
Kent
TN27 9EP
Director Name | Colin Hendy Keeble |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 22 October 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Farriers Newland Green Egerton Kent TN27 9EP |
Secretary Name | Barbara Keeble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farriers Newland Green Egerton Kent TN27 9EP |
Director Name | Steven Robert Keeble |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1995(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 22 October 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Director Name | Beverley Suzanne St John Mosse |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 22 October 2016) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 30 Mountbatten Way Brabourne Lees Ashford Kent TN25 6PZ |
Director Name | Michael Roger George Tickner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 April 1996) |
Role | Administration Manager |
Correspondence Address | 35 Marston Close Walderslade Chatham Kent ME5 9BY |
Director Name | Mr David George Ferguson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1993(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1996) |
Role | Builder |
Correspondence Address | Churchland 18 Brindle Way Lordswood Chatham Kent ME1 2AB |
Director Name | Gary Christopher Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Academy Drive Darland Gillingham Kent ME7 3EG |
Registered Address | 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £301,883 |
Cash | £2 |
Current Liabilities | £1,114,216 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Liquidators statement of receipts and payments to 15 July 2016 (5 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (5 pages) |
22 July 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (5 pages) |
5 May 2016 | Liquidators statement of receipts and payments to 4 March 2016 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 4 September 2013 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 4 September 2014 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 4 March 2015 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 4 March 2014 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 4 September 2013 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 4 September 2014 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 4 September 2015 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 4 March 2013 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 4 March 2013 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 4 March 2015 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 4 March 2014 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 4 September 2015 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 4 March 2012 (5 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 4 March 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 4 March 2012 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 4 September 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 4 September 2011 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 4 September 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
23 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Statement of affairs with form 4.19 (30 pages) |
12 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 February 2010 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 February 2010 (1 page) |
8 February 2010 | Director's details changed for Steven Robert Keeble on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Steven Robert Keeble on 1 October 2009 (2 pages) |
3 February 2010 | Termination of appointment of Gary Taylor as a director (1 page) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 18/04/08; full list of members (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: farley court allsop place london NW1 5LG (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Return made up to 18/04/07; full list of members (4 pages) |
3 May 2007 | Director's particulars changed (1 page) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Return made up to 18/04/06; full list of members (4 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | Return made up to 18/04/05; full list of members (9 pages) |
8 February 2005 | Director's particulars changed (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 18/04/04; full list of members (9 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 June 2003 | Return made up to 18/04/03; full list of members (9 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Return made up to 18/04/01; full list of members (8 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 July 2000 | Return made up to 18/04/00; full list of members
|
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Return made up to 18/04/99; no change of members (4 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
9 February 1998 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 May 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
24 July 1995 | Return made up to 18/04/95; full list of members
|
13 December 1980 | Allotment of shares (2 pages) |
22 July 1975 | Incorporation (11 pages) |