Challock
Ashford
Kent
TN25 4BJ
Secretary Name | Geoffrey David Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1990(6 years, 2 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Correspondence Address | Hollytrees Canterbury Road Challock Ashford Kent TN25 4BJ |
Director Name | James David Hart |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2001(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Transport Operator |
Correspondence Address | 2 Tudor Mews Mill Road Deal Kent CT14 9FY |
Director Name | Geoffrey David Hart |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1984(3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 September 2001) |
Role | Co Director |
Correspondence Address | Hollytrees Canterbury Road Challock Ashford Kent TN25 4BJ |
Director Name | Mr Richard Steven Ward |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 December 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchcroft 22 Ninhams Wood Farnborough Orpington Kent BR6 8NJ |
Registered Address | Sg Banister & Co 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 |
Year | 2014 |
---|---|
Net Worth | £11,265 |
Cash | £14,514 |
Current Liabilities | £1,121,625 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 May 2006 | Dissolved (1 page) |
---|---|
22 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (7 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: pyke road industrial estate eythornes street dover kent CT15 4UD (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Statement of affairs (5 pages) |
7 November 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
10 October 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
13 September 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
3 July 2001 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 December 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members
|
2 February 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
1 October 1999 | Return made up to 30/06/99; full list of members (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1998 | Auditor's resignation (1 page) |
22 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
31 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1997 | Particulars of mortgage/charge (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: fourth floor 32/36 great portland street london W1N 5AD (1 page) |
22 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |