School Lane, Higham
Rochester
Kent
ME3 7JJ
Secretary Name | Matthew Leigh Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1995(16 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 28 Crawley Court West Street Gravesend Kent DA11 0BE |
Director Name | Edward Richard Warner |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 1995) |
Role | Manager |
Correspondence Address | 39 Chesterton Terrace Plaistow London E13 0BZ |
Secretary Name | Jack Joseph Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | Vanguard Lodge Whitepost Lane Culverstone Meopham Gravesend Kent DA13 0TT |
Registered Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,440 |
Cash | £338 |
Current Liabilities | £38,521 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2006 | Return made up to 06/09/06; full list of members (2 pages) |
27 October 2005 | Return made up to 06/09/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 October 2004 | Return made up to 06/09/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 October 2002 | Return made up to 06/09/02; full list of members (6 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
12 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 September 1999 | Return made up to 06/09/99; no change of members
|
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
7 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
19 November 1996 | Return made up to 06/09/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |