Hawkhurst Road
Cranbrook
Kent
TN17 3QD
Secretary Name | Sandra Gillian Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(9 years after company formation) |
Appointment Duration | 22 years, 1 month (closed 28 July 2014) |
Role | Personal Assistant |
Correspondence Address | Broomhill Hawkhurst Road Cranbrook Kent TN17 3QD |
Secretary Name | Mrs Christine Linda Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 136 Mid Street South Nutfield Redhill Surrey RH1 5RP |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
60 at £1 | Stephen Long 60.00% Ordinary |
---|---|
40 at £1 | Mrs Sandra Gillian Long 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,759 |
Gross Profit | £53,587 |
Net Worth | -£113,639 |
Cash | £3,384 |
Current Liabilities | £117,023 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (11 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 16 October 2013 (11 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (10 pages) |
18 December 2012 | Liquidators statement of receipts and payments to 16 October 2012 (10 pages) |
20 October 2011 | Statement of affairs with form 4.19 (5 pages) |
20 October 2011 | Registered office address changed from Lygon House 50 London Road Bromley BR13RA on 20 October 2011 (2 pages) |
20 October 2011 | Appointment of a voluntary liquidator (1 page) |
20 October 2011 | Resolutions
|
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
9 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 12 the dale keston kent BR2 6HW (1 page) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (2 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 31 July 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
29 April 1996 | Full accounts made up to 31 July 1995 (9 pages) |
29 January 1996 | Auditor's resignation (2 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |