North Street
Bromley
Kent
BR1 1SD
Director Name | James Leonard Bailey |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Secretary Name | Glenys Jeanne Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 19 February 2013) |
Role | Secretary |
Correspondence Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Director Name | Sonya Patricia Bailey |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Director Name | Sonya Patricia Bailey |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ightham Sandpits Borough Green Road Ightham Sevenoaks Kent TN15 9JB |
Secretary Name | Christine Ann Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 1993) |
Role | Company Director |
Correspondence Address | 190 Tonbridge Road Maidstone Kent ME16 8SR |
Secretary Name | Mrs Christine Margaret Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 11 Lansdowne Avenue Maidstone Kent ME15 9DL |
Registered Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
500k at £1 | James Leonard Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,525 |
Cash | £100 |
Current Liabilities | £159,844 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2012 | Voluntary strike-off action has been suspended (1 page) |
21 April 2012 | Voluntary strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
16 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
16 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Michael West on 30 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Glenys Jeanne Baker on 30 December 2009 (1 page) |
30 December 2009 | Director's details changed for Sonya Patricia Bailey on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Michael West on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for James Leonard Bailey on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for James Leonard Bailey on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Sonya Patricia Bailey on 30 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Glenys Jeanne Baker on 30 December 2009 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Solvency Statement dated 01/03/09 (1 page) |
24 March 2009 | Solvency statement dated 01/03/09 (1 page) |
24 March 2009 | Memorandum and Articles of Association (4 pages) |
24 March 2009 | Statement by Directors (1 page) |
24 March 2009 | Statement by directors (1 page) |
24 March 2009 | Memorandum and Articles of Association (4 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Memorandum of capital - processed 24/03/09 (1 page) |
24 March 2009 | Memorandum of capital - processed 24/03/09 (1 page) |
26 January 2009 | Return made up to 31/12/08; no change of members (8 pages) |
26 January 2009 | Return made up to 31/12/08; no change of members (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 31/12/07; full list of members (7 pages) |
14 May 2008 | Return made up to 31/12/07; full list of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: imperial house north street bromley kent BR1 1SD (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: imperial house north street bromley kent BR1 1SD (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: ightham sandpit borough green road ightham sevenoaks kent (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: ightham sandpit borough green road ightham sevenoaks kent (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 June 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 June 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 May 1997 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
26 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
29 November 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
29 November 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
29 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
11 October 1995 | Particulars of mortgage/charge (3 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |