Broadstairs
Kent
CT10 2LL
Director Name | Mr Martin Edward Gibson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 November 2014) |
Role | Print Works Director |
Correspondence Address | 48 Stone Road Broadstairs Kent CT10 1DZ |
Secretary Name | Mr Ian Stephen Boxer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 November 2014) |
Role | Sales Director |
Correspondence Address | 49 Beech Drive Broadstairs Kent CT10 2LL |
Director Name | Mr Charles Norman Martell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 September 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Alpha Road Birchington Kent CT7 9EQ |
Director Name | Mr Henry James Martell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 September 2007) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Highgate 29 Callis Court Road Broadstairs Kent CT10 3AH |
Director Name | Sylviane Michelle Daniele Martell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 1995) |
Role | Secretary |
Correspondence Address | "Benely" Colemans Stairs Road Birchington Kent CT7 9HJ |
Secretary Name | Mr Henry James Martell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate 29 Callis Court Road Broadstairs Kent CT10 3AH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £442,385 |
Current Liabilities | £256,051 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Restoration by order of the court (3 pages) |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2010 | Notice of move from Administration to Dissolution (16 pages) |
5 October 2009 | Administrator's progress report to 3 September 2009 (15 pages) |
5 October 2009 | Administrator's progress report to 3 September 2009 (15 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from roper yard roper road canterbury kent CT2 7EX (1 page) |
27 April 2009 | Statement of administrator's proposal (35 pages) |
13 March 2009 | Appointment of an administrator (1 page) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Declaration of assistance for shares acquisition (5 pages) |
18 May 2007 | £ sr 4000@1 10/04/07 (1 page) |
18 May 2007 | Resolutions
|
17 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
14 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 30 the square birchington kent CT7 9AB (1 page) |
7 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Full accounts made up to 31 July 2002 (16 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
30 October 2001 | Full accounts made up to 31 July 2001 (10 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 July 2000 (15 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
23 November 1999 | Full accounts made up to 31 July 1999 (15 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Nc inc already adjusted 15/04/99 (1 page) |
22 April 1999 | Ad 15/04/99--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages) |
8 October 1998 | Full accounts made up to 31 July 1998 (15 pages) |
12 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
12 November 1997 | Full accounts made up to 31 July 1997 (14 pages) |
30 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 July 1995 (11 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members
|
2 March 1993 | Particulars of mortgage/charge (3 pages) |
7 May 1992 | Return made up to 30/04/92; full list of members (6 pages) |
3 June 1991 | Ad 01/03/91--------- £ si 4998@1=4998 £ ic 3002/8000 (2 pages) |
3 June 1991 | Ad 15/03/91--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
3 June 1991 | £ nc 5000/8000 01/03/91 (1 page) |
17 May 1990 | Return made up to 30/04/90; full list of members (4 pages) |
15 May 1989 | Return made up to 30/04/89; full list of members (4 pages) |
10 June 1988 | Return made up to 30/04/88; full list of members (4 pages) |
18 April 1988 | Director resigned (2 pages) |
30 June 1987 | Return made up to 30/04/87; full list of members (4 pages) |
20 February 1987 | Return made up to 30/09/86; full list of members (4 pages) |
23 September 1986 | Registered office changed on 23/09/86 from: 217A kensington high street london W8 6BD (1 page) |
19 October 1985 | Annual return made up to 30/09/85 (5 pages) |
15 August 1985 | Annual return made up to 30/09/84 (4 pages) |
25 April 1984 | Company name changed\certificate issued on 25/04/84 (1 page) |
9 February 1979 | Annual return made up to 05/10/78 (4 pages) |
17 October 1977 | Annual return made up to 05/10/77 (8 pages) |
2 September 1976 | New secretary appointed (2 pages) |
16 July 1976 | Incorporation (13 pages) |