Erith
Kent
DA8 1JF
Director Name | Mrs Janet Susan Harfield |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2013(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 November 2023) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 94 Brook Street Erith Kent DA8 1JF |
Director Name | Mrs Janet Susan Harfield |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | New Street Farm New Street Road Ridley Sevenoaks TN15 7JY |
Secretary Name | Mrs Janet Susan Harfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Street Farm New Street Road Ridley Sevenoaks TN15 7JY |
Registered Address | 94 Brook Street Erith Kent DA8 1JF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Gordon Harfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,397 |
Cash | £22,011 |
Current Liabilities | £238,775 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 March 1989 | Delivered on: 6 April 1989 Satisfied on: 11 September 2015 Persons entitled: Kuwait Petroleum (G.B.) Limited Classification: Legal charge Secured details: £120,000.00 and all other monies due or to become due from north kent oil limited. Including money due for goods sold and delivered to the chargee on any account whatsoever. Particulars: Milton road services station 38/44, milton road, swanscombe, dartford kent. Fully Satisfied |
---|---|
2 April 1984 | Delivered on: 4 April 1984 Satisfied on: 11 September 2015 Persons entitled: Nafta (GB) Limited Classification: Legal charge Secured details: £30,000 and all monies due or to become due from the company to the chargee. Particulars: Milton service station 38/44 milton road swans combe, dortford, kent title no's K273008, K242180. Fully Satisfied |
13 June 1983 | Delivered on: 17 June 1983 Satisfied on: 25 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H mieton service station milton rd swanscombe kent. Fully Satisfied |
17 August 1981 | Delivered on: 7 September 1981 Persons entitled: Carless Petroleum Limited Classification: Debenture Secured details: £60,000. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
21 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 November 2015 | Satisfaction of charge 2 in full (4 pages) |
25 November 2015 | Satisfaction of charge 2 in full (4 pages) |
22 October 2015 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
22 October 2015 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
11 September 2015 | Satisfaction of charge 3 in full (4 pages) |
11 September 2015 | Satisfaction of charge 4 in full (4 pages) |
11 September 2015 | Satisfaction of charge 3 in full (4 pages) |
11 September 2015 | Satisfaction of charge 4 in full (4 pages) |
26 March 2015 | Amended total exemption small company accounts made up to 30 June 2014 (2 pages) |
26 March 2015 | Amended total exemption small company accounts made up to 30 June 2014 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 May 2013 | Appointment of Mrs Janet Susan Harfield as a director (2 pages) |
16 May 2013 | Appointment of Mrs Janet Susan Harfield as a director (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Registered office address changed from R K Lawrence & Co Grey Haven Hollywood Lane West Kingsdown, Kent TN15 6JG on 17 February 2011 (1 page) |
17 February 2011 | Director's details changed for Mr Gordon Harfield on 30 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Mr Gordon Harfield on 30 December 2010 (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Registered office address changed from R K Lawrence & Co Grey Haven Hollywood Lane West Kingsdown, Kent TN15 6JG on 17 February 2011 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Janet Harfield as a secretary (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Janet Harfield as a director (1 page) |
21 January 2010 | Termination of appointment of Janet Harfield as a director (1 page) |
21 January 2010 | Termination of appointment of Janet Harfield as a secretary (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 September 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
19 September 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
16 September 2003 | Company name changed G.H. services LIMITED\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed G.H. services LIMITED\certificate issued on 16/09/03 (2 pages) |
4 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 May 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
28 May 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
13 January 1999 | Return made up to 31/12/98; full list of members
|
13 January 1999 | Return made up to 31/12/98; full list of members
|
30 September 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
5 August 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 July 1980 | Certificate of incorporation (1 page) |
2 July 1980 | Certificate of incorporation (1 page) |