Istead Rise
Gravesend
Kent
DA13 9JR
Secretary Name | Mrs Christine Mary Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 10 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Haven Close Istead Rise Gravesend Kent DA13 9JR |
Director Name | Maureen Ellen Locks |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 September 2002) |
Role | Works Manager |
Correspondence Address | 1 Haven Close Istead Rise Gravesend Kent DA13 9JR |
Director Name | Hugh Edward Powell |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 March 2009) |
Role | Lampshade Manufacture |
Correspondence Address | 12 Haven Close Istead Rise Gravesend Kent DA13 9JR |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
667 at £1 | Christine Mary Powell 66.70% Ordinary |
---|---|
333 at £1 | Simon Locks 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,832 |
Current Liabilities | £6,772 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2015 | Final Gazette dissolved following liquidation (1 page) |
10 March 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 June 2014 | Registered office address changed from Neville Yard Norwood Lane Hook Green Meopham Kent DA13 0YA on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Neville Yard Norwood Lane Hook Green Meopham Kent DA13 0YA on 9 June 2014 (2 pages) |
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Resolutions
|
6 June 2014 | Declaration of solvency (3 pages) |
2 May 2014 | Satisfaction of charge 1 in full (1 page) |
2 May 2014 | Satisfaction of charge 3 in full (1 page) |
2 May 2014 | Satisfaction of charge 2 in full (1 page) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Christine Mary Powell on 24 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
23 April 2009 | Appointment terminated director hugh powell (1 page) |
19 February 2009 | Partial exemption accounts made up to 31 October 2008 (4 pages) |
9 July 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 December 2007 | Return made up to 24/04/07; full list of members (2 pages) |
9 January 2007 | Partial exemption accounts made up to 31 October 2006 (4 pages) |
19 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
3 January 2006 | Partial exemption accounts made up to 31 October 2005 (4 pages) |
6 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
4 February 2005 | Partial exemption accounts made up to 31 October 2004 (4 pages) |
18 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
10 January 2004 | Partial exemption accounts made up to 31 October 2003 (4 pages) |
27 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
17 May 2003 | Partial exemption accounts made up to 31 October 2002 (5 pages) |
17 October 2002 | Director resigned (1 page) |
3 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
31 January 2002 | Partial exemption accounts made up to 31 October 2001 (4 pages) |
9 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
8 February 2001 | (4 pages) |
20 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
3 April 2000 | (4 pages) |
4 July 1999 | Return made up to 24/04/99; full list of members (5 pages) |
26 February 1999 | (4 pages) |
23 February 1998 | (4 pages) |
2 June 1997 | Return made up to 24/04/97; no change of members (4 pages) |
18 March 1997 | (4 pages) |
18 July 1996 | Return made up to 24/04/96; full list of members (6 pages) |
15 March 1996 | (4 pages) |
30 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
26 January 1993 | Full accounts made up to 31 October 1992 (7 pages) |
13 February 1992 | Full accounts made up to 31 October 1991 (7 pages) |
10 April 1990 | Full accounts made up to 31 October 1989 (7 pages) |
4 May 1989 | Full accounts made up to 31 October 1988 (7 pages) |
4 December 1984 | Accounts made up to 31 October 1983 (3 pages) |
18 October 1976 | Incorporation (13 pages) |