Marshside
Chislet Canterbury
Kent
CT3 4EF
Director Name | Owen Christopher Wall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Graphic Designer |
Correspondence Address | Forge House Marshside Chislet Canterbury Kent CT3 4EF |
Director Name | Susan Ann Wall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Type Setter/Copy Writer |
Correspondence Address | Forge House Marshside Chislet Canterbury Kent CT3 4EF |
Secretary Name | Susan Ann Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Forge House Marshside Chislet Canterbury Kent CT3 4EF |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£66,912 |
Cash | £1,073 |
Current Liabilities | £89,085 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Appointment of a voluntary liquidator (2 pages) |
13 December 1999 | Statement of affairs (7 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: the studio parham road canterbury kent CT1 1DE (1 page) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
8 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |