Culverstone
Meopham
Kent
DA13 0RU
Director Name | John Henry Burbidge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1991(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Parkwood House Sandpits Hill, Drayton Langport Somerset TA10 0NG |
Director Name | Michael Schneider |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 45 Smeaton Road Woodford Green Essex IG8 8BD |
Director Name | Robert David Burbidge |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 October 2009) |
Role | Sales Executive |
Correspondence Address | 6 Cecil Road Sutton Surrey SM1 2DL |
Director Name | Brett Richard Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 October 2009) |
Role | Account Director |
Correspondence Address | 38 Meteor Road West Malling Kent ME19 4TH |
Director Name | Anthony Thomas Fletcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Charlewood Cottage 27 Southborough Road Bickley Kent BR1 2EA |
Director Name | Arun Kumar Sharma |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 15 Greystoke Park Terrace Ealing London W5 1JL |
Director Name | David Anthony Wells |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Chart Court Pluckley Road Little Chart Ashford Kent TN27 0QH |
Secretary Name | Arun Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 15 Greystoke Park Terrace Ealing London W5 1JL |
Director Name | Mr Paul Michael Holohan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The New House, Church Farm Houghton-On-The-Hill Leicester Leicestershire LE7 9HE |
Secretary Name | David Anthony Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | The Old Hall Boley Hill Rochester Kent ME1 1TE |
Secretary Name | Terence Michael Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 45 Hafton Road London SE6 1LW |
Director Name | Mr David Philip Holton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(18 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 11 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakwood Wickhams Way Hartley Longfield Kent DA3 8DH |
Secretary Name | Mr David Philip Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Wickhams Way Hartley Longfield Kent DA3 8DH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,780,000 |
Gross Profit | £5,209,000 |
Net Worth | £338,000 |
Cash | £6,000 |
Current Liabilities | £6,285,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2009 | Notice of move from Administration to Dissolution (18 pages) |
20 March 2009 | Appointment terminated director and secretary david holton (1 page) |
13 February 2009 | Administrator's progress report to 10 January 2009 (19 pages) |
13 February 2009 | Notice of extension of period of Administration (1 page) |
9 January 2009 | Notice of extension of period of Administration (1 page) |
30 July 2008 | Administrator's progress report to 10 July 2008 (16 pages) |
28 April 2008 | Statement of affairs with form 2.15B (2 pages) |
26 March 2008 | Statement of affairs with form 2.15B/2.14B (29 pages) |
14 March 2008 | Statement of administrator's proposal (48 pages) |
13 March 2008 | Statement of affairs with form 2.14B (7 pages) |
18 January 2008 | Appointment of an administrator (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: sr house 64-65 childers street london SE8 5JT (1 page) |
18 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
25 May 2007 | Director resigned (1 page) |
8 January 2007 | Location of debenture register (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 13/11/06; full list of members (3 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: sr house 64-65 childers street london SE8 5JT (1 page) |
17 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
21 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Particulars of mortgage/charge (5 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: sr house childers street london SE8 5JT (1 page) |
18 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
16 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 December 2004 | Return made up to 13/11/04; full list of members (8 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 June 2004 | Director's particulars changed (1 page) |
25 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
20 February 2003 | Director's particulars changed (1 page) |
13 February 2002 | Director resigned (1 page) |
30 November 2001 | Return made up to 13/11/01; full list of members
|
15 November 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
14 December 2000 | Return made up to 13/11/00; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
31 October 2000 | Particulars of mortgage/charge (5 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Return made up to 13/11/99; full list of members
|
24 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
25 January 1999 | Return made up to 13/11/98; full list of members
|
27 October 1998 | Ad 02/10/98--------- £ si 81642@1=81642 £ ic 816452/898094 (4 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Resolutions
|
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Declaration of assistance for shares acquisition (11 pages) |
13 October 1998 | Declaration of assistance for shares acquisition (11 pages) |
13 October 1998 | Declaration of assistance for shares acquisition (11 pages) |
13 October 1998 | Declaration of assistance for shares acquisition (11 pages) |
13 October 1998 | New secretary appointed (3 pages) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Resolutions
|
1 October 1998 | Re-registration of Memorandum and Articles (11 pages) |
1 October 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 October 1998 | Application for reregistration from PLC to private (1 page) |
1 October 1998 | Resolutions
|
3 March 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
18 December 1997 | Return made up to 13/11/97; full list of members
|
3 March 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
12 December 1996 | Return made up to 13/11/96; full list of members
|
16 May 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
11 January 1996 | Return made up to 13/11/95; no change of members (6 pages) |
21 October 1992 | Particulars of mortgage/charge (3 pages) |
30 August 1981 | Certificate of incorporation (1 page) |