Lughorse Lane Yalding
Maidstone
Kent
ME18 6EH
Secretary Name | Frances Gillian Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Cottages Lughorse Lane, Yalding Maidstone Kent ME18 5AN |
Director Name | Robert Allan Peachey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1997) |
Role | Architectural Technician |
Correspondence Address | Broomsticks Main Road Boreham Chelmsford Essex CM3 3JG |
Secretary Name | Mr Terence Francis Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 1 Hillside Cottages Lughorse Lane Yalding Maidstone Kent ME18 6EH |
Registered Address | Cobham House 9 Warwick Court London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,811 |
Gross Profit | £53,782 |
Net Worth | £11,476 |
Cash | £2,416 |
Current Liabilities | £13,646 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 November 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
31 May 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 October 1998 (10 pages) |
21 November 2001 | Total exemption full accounts made up to 31 October 1999 (10 pages) |
21 November 2001 | Total exemption full accounts made up to 31 October 1997 (10 pages) |
21 November 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 February 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 100 new bond street london W1Y 0RH (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 July 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 March 1998 | Return made up to 31/12/97; no change of members
|
31 January 1998 | Director resigned (1 page) |
17 September 1997 | Accounts made up to 31 October 1996 (9 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 September 1996 | Accounts made up to 31 October 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 August 1995 | Accounts made up to 31 October 1994 (9 pages) |