Hartley
Longfield
Kent
DA3 8DT
Director Name | Adam Watson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(22 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 02 December 2011) |
Role | Salesman |
Correspondence Address | 18 Devon Close Buckhurst Hill Epping Essex IG9 5LF |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2006(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 December 2011) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Director Name | Alan Charles Gardiner |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 1992) |
Role | Wholesale Florist |
Correspondence Address | 17 Hazel End Swanley Kent BR8 8NU |
Director Name | Charles Henry Gardiner |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(15 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 August 2009) |
Role | Wholesale Florist |
Correspondence Address | Parsonage Orchard Church Road Hartley Longfield Kent DA3 8DT |
Secretary Name | Alan Charles Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 14 March 1991) |
Role | Company Director |
Correspondence Address | 17 Hazel End Swanley Kent BR8 8NU |
Director Name | Stephen William Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 34 Dorset Avenue Welling Kent DA16 2PX |
Director Name | Julia Moore |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 1998) |
Role | Book Keeper |
Correspondence Address | 49 Maitland Park Road Hampstead London NW3 2HA |
Secretary Name | Julia Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | 49 Maitland Park Road Hampstead London NW3 2HA |
Secretary Name | Stephen William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 34 Dorset Avenue Welling Kent DA16 2PX |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£97,405 |
Cash | £14,657 |
Current Liabilities | £286,247 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
2 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 23 August 2011 (5 pages) |
2 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
12 November 2010 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
12 November 2010 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
12 November 2010 | Liquidators statement of receipts and payments to 26 October 2010 (5 pages) |
27 August 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 27 August 2010 (2 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 26 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
27 November 2009 | Liquidators statement of receipts and payments to 26 October 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 26 October 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 26 October 2009 (5 pages) |
9 September 2009 | Appointment Terminated Director charles gardiner (1 page) |
9 September 2009 | Appointment terminated director charles gardiner (1 page) |
27 May 2009 | Liquidators' statement of receipts and payments to 26 April 2009 (5 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 26 April 2009 (5 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 26 April 2009 (5 pages) |
2 November 2008 | Liquidators' statement of receipts and payments to 26 October 2008 (5 pages) |
2 November 2008 | Liquidators' statement of receipts and payments to 26 October 2008 (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 26 October 2008 (5 pages) |
14 May 2008 | Liquidators' statement of receipts and payments to 26 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 26 October 2008 (5 pages) |
14 May 2008 | Liquidators' statement of receipts and payments to 26 October 2008 (5 pages) |
15 May 2007 | Appointment of a voluntary liquidator (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Appointment of a voluntary liquidator (1 page) |
15 May 2007 | Statement of affairs (6 pages) |
15 May 2007 | Statement of affairs (6 pages) |
15 May 2007 | Resolutions
|
11 May 2007 | Registered office changed on 11/05/07 from: 117 dartford road, dartford, kent DA1 6IJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 117 dartford road, dartford, kent DA1 6IJ (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 98 station road, sidcup, kent, DA15 7BY (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 98 station road, sidcup, kent, DA15 7BY (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 May 2002 | Return made up to 28/02/02; full list of members (8 pages) |
7 May 2002 | Return made up to 28/02/02; full list of members (8 pages) |
8 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
20 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
14 August 1987 | Return made up to 07/07/87; no change of members (4 pages) |
14 August 1987 | Return made up to 07/07/87; no change of members (4 pages) |
25 March 1987 | Return made up to 31/12/85; full list of members (5 pages) |
25 March 1987 | Return made up to 31/12/85; full list of members (5 pages) |