Chatham
Kent
ME5 8QZ
Director Name | Peter Grenville Hainsworth |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 27 September 2014) |
Role | Accountant |
Correspondence Address | 50 Mayford Road Chatham Kent ME5 8QZ |
Secretary Name | Peter Grenville Hainsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 27 September 2014) |
Role | Company Director |
Correspondence Address | 50 Mayford Road Chatham Kent ME5 8QZ |
Registered Address | Bridge House 4 Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Miss Petra Lucy Hainsworth 7.69% Ordinary |
---|---|
1000 at £1 | Mr Jonathan Michael Hainsworth 7.69% Ordinary |
8.5k at £1 | Mr Peter Grenville Hainsworth 65.00% Ordinary |
2.6k at £1 | Mrs Carole Inez Hainsworth 19.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,565 |
Cash | £193,249 |
Current Liabilities | £42,469 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Declaration of solvency (3 pages) |
2 May 2013 | Resolutions
|
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Location of register of members (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: w h payne & co sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: tudor house 315-319 high street chatham kent ME4 4BN (1 page) |
30 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: berkeley house 186 high street rochester kent ME1 1EY (1 page) |
14 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
1 June 1996 | Return made up to 31/03/96; no change of members (5 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
12 November 1984 | Incorporation (19 pages) |