Welling
Kent
DA16 2JN
Director Name | Christopher Fenton-Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brinklow Crescent Plumstead London SE18 3BP |
Secretary Name | Edward John Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Birch Grove Welling Kent DA16 2JN |
Director Name | Robert William Lands |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 1993) |
Role | Fire Engineer |
Correspondence Address | 47 Blendon Drive Bexley Kent DA5 3AA |
Secretary Name | Mr David Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 10 Wimborne Avenue Chislehurst Kent BR7 6RQ |
Secretary Name | Carol Ann Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 39 Birch Grove Welling Kent DA16 2JN |
Registered Address | 112b High Road Ilford Essex IG1 1BY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
800 at £1 | Edward John Hunt 80.00% Ordinary |
---|---|
200 at £1 | Robert William Lands 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,719 |
Current Liabilities | £149,719 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 June 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Christopher Fenton-Smith on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Edward John Hunt on 15 January 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members
|
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 July 2000 | (5 pages) |
26 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 December 1999 | Particulars of mortgage/charge (4 pages) |
27 July 1999 | (5 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 164-6 high road ilford essex IG1 1LL (1 page) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 August 1998 | (7 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 July 1996 | (6 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 August 1995 | (6 pages) |