Chatham
Kent
ME5 9NP
Secretary Name | Tina Sue Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(24 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 January 2009) |
Role | Design And Manufacture Eng |
Correspondence Address | 44 Greenbank Close Rainham Kent ME7 3SG |
Director Name | William George South |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 1994) |
Role | Design Draughtsman |
Correspondence Address | 16 Abbotts Close Rochester Kent ME1 3AZ |
Secretary Name | Secretary Jean South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 16 Abbotts Close Rochester Kent ME1 3AZ |
Secretary Name | Tina Sue Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 July 2004) |
Role | Secretary |
Correspondence Address | 76 Wigmore Road Gillingham Kent ME8 0SX |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,003 |
Cash | £14,678 |
Current Liabilities | £18,289 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2008 | Liquidators statement of receipts and payments to 30 September 2008 (5 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
27 April 2007 | Resolution - appointment of liq (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: units 2 & 3 victory park trident close medway city estate rochester kent ME2 4ER (1 page) |
2 March 2007 | Statement of affairs (6 pages) |
2 March 2007 | Appointment of a voluntary liquidator (1 page) |
2 March 2007 | Resolutions
|
10 October 2006 | Amended accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
8 May 2006 | Amended accounts made up to 31 August 2004 (5 pages) |
29 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
21 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
1 June 2005 | Secretary resigned (1 page) |
3 September 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
3 September 2004 | Return made up to 30/05/04; full list of members (6 pages) |
1 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
14 September 2003 | Return made up to 30/05/03; full list of members (6 pages) |
15 October 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
10 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
14 September 2001 | Return made up to 30/05/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 31 August 1999 (6 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members
|
23 November 1999 | Amended full accounts made up to 31 August 1998 (12 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (12 pages) |
23 September 1999 | Return made up to 30/05/99; no change of members (6 pages) |
23 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Return made up to 30/05/97; full list of members (6 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
11 February 1997 | Company name changed medway tool & gauge services lim ited\certificate issued on 12/02/97 (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 12A new road avenue chatham kent ME4 6BB (1 page) |
5 June 1996 | Return made up to 30/05/96; full list of members
|
5 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
10 August 1995 | Particulars of mortgage/charge (6 pages) |
12 July 1995 | Return made up to 12/06/95; change of members (6 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
26 May 1984 | Allotment of shares (2 pages) |