West Malling
Kent
ME19 6NA
Director Name | Lindsay Mary Hurst |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 20 January 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 115 High Street West Malling Kent ME19 6NA |
Secretary Name | Lindsay Mary Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 High Street West Malling Kent ME19 6NA |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Mrs Lindsay Mary Hurst 80.00% Ordinary A |
---|---|
20 at £1 | Mr Jeffrey William Hurst 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £295,887 |
Cash | £5,289 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2014 | Voluntary strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (3 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Resolutions
|
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Director's details changed for Mr Jeffrey William Hurst on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Lindsay Mary Hurst on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Lindsay Mary Hurst on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Jeffrey William Hurst on 1 January 2010 (2 pages) |
22 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
12 February 2008 | Return made up to 26/06/07; no change of members
|
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: yalding nr maidstone kent (1 page) |
21 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
19 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 July 2002 | Return made up to 26/06/02; full list of members
|
9 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
22 June 2001 | (7 pages) |
7 August 2000 | Return made up to 26/06/00; full list of members
|
31 May 2000 | (7 pages) |
26 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
30 April 1999 | (7 pages) |
16 July 1998 | (7 pages) |
13 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
3 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
16 June 1997 | (7 pages) |
16 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
30 May 1996 | (7 pages) |
5 July 1995 | Return made up to 26/06/95; no change of members (6 pages) |
16 July 1976 | Incorporation (11 pages) |