Nonington
Dover
Kent
CT15 4LF
Secretary Name | Maureen Ann Copping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Butterstreet Cottage Butterstreet Nonington Dover Kent CT15 4LF |
Director Name | Mr Peter Jeremy Lawrence Higson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Queen Street Deal Kent CT14 6EY |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,738,315 |
Gross Profit | £580,085 |
Net Worth | -£379,980 |
Cash | £2,293 |
Current Liabilities | £1,021,445 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 1999 (4 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2000 (2 pages) |
18 April 2000 | Notice of completion of voluntary arrangement (5 pages) |
8 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 1998 (5 pages) |
9 June 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 1997 (2 pages) |
9 June 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 1996 (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: fairfield house unit 1G,richborough business park,ramsgate road,sandwich kent CT13 9JW (1 page) |
1 September 1995 | Full group accounts made up to 31 December 1993 (22 pages) |
14 June 1995 | Return made up to 31/05/95; change of members (6 pages) |