Tonbridge
Kent
TN9 1BE
Director Name | Mr John Alan Edwards |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(28 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 03 January 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Andrew James Conway |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 January 2016(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Level 6 555 Lonsdale Street Melbourne Victoria 3000 |
Director Name | Mr John Malcolm Dean |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crofters Close Biddulph Stoke On Trent Staffordshire ST8 6SR |
Director Name | Donald George Driver |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 September 2001) |
Role | Secretary |
Correspondence Address | 28 Downs View Ninfield Battle East Sussex TN33 9LF |
Director Name | Mr David Richard Jones |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Accountant |
Correspondence Address | Westgate House 1 Westgate Wetherby West Yorkshire LS22 4UX |
Director Name | Mr Michael John Douglas O'Brien |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 July 2011) |
Role | Self Employed Accountant And C |
Country of Residence | England |
Correspondence Address | Pengarth Church Lane, Brantham Manningtree Essex CO11 1QD |
Director Name | Mr Harnett John Tonks |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 1994) |
Role | Retired Company Secretary |
Correspondence Address | 6 Hargreave Close Walmley Sutton Coldfield West Midlands B76 1GR |
Secretary Name | Mr Harnett John Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 6 Hargreave Close Walmley Sutton Coldfield West Midlands B76 1GR |
Director Name | Ian Bradley Wilson |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brambles The Avenue Rowington Warwick Warwickshire CV35 7BY |
Secretary Name | Donald George Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | 28 Downs View Ninfield Battle East Sussex TN33 9LF |
Secretary Name | Mr Norman Ian Alexander Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1996) |
Role | Lecturer |
Correspondence Address | Cair Paravel 48 Kings Drive Eastbourne East Sussex BN21 2PB |
Secretary Name | Maurice Graham Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 35 Mays Hill Road Bromley Kent BR2 0HS |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 2005) |
Role | Chartered Secretary |
Correspondence Address | Barn Court Higher Whiddon Farm Ashburton Devon TQ13 7EY |
Secretary Name | Mr Stephen John Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Shipbourne Road Tonbridge Kent TN10 3EJ |
Director Name | Mr David Roger Woodgate |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 255 Lauderdale Mansions Lauderdale Road London W9 1LZ |
Director Name | Mr Stephen John Boakes |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(26 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 December 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 132 Shipbourne Road Tonbridge Kent TN10 3EJ |
Director Name | Mrs Heather Valma Venis |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 2014) |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | Curscote Priest Weston Montgomery Powys SY15 6DF Wales |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 October 2016 (1 page) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
20 January 2016 | Appointment of Mr Andrew James Conway as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Andrew James Conway as a director on 20 January 2016 (2 pages) |
28 July 2015 | Annual return made up to 19 July 2015 no member list (3 pages) |
28 July 2015 | Director's details changed for Mr John Alan Edwards on 7 April 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr John Alan Edwards on 7 April 2015 (2 pages) |
28 July 2015 | Annual return made up to 19 July 2015 no member list (3 pages) |
28 July 2015 | Director's details changed for Mr John Alan Edwards on 7 April 2015 (2 pages) |
8 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
8 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
12 May 2015 | Termination of appointment of David Roger Woodgate as a director on 1 April 2015 (1 page) |
12 May 2015 | Termination of appointment of David Roger Woodgate as a director on 1 April 2015 (1 page) |
12 May 2015 | Termination of appointment of David Roger Woodgate as a director on 1 April 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 July 2014 | Annual return made up to 19 July 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 19 July 2014 no member list (4 pages) |
20 January 2014 | Appointment of Mr John Alan Edwards as a director (2 pages) |
20 January 2014 | Termination of appointment of Heather Venis as a director (1 page) |
20 January 2014 | Appointment of Mr John Alan Edwards as a director (2 pages) |
20 January 2014 | Termination of appointment of Heather Venis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 July 2013 | Annual return made up to 19 July 2013 no member list (4 pages) |
22 July 2013 | Annual return made up to 19 July 2013 no member list (4 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom on 20 September 2012 (1 page) |
19 July 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
13 January 2012 | Appointment of Mrs Heather Valma Venis as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Boakes as a director (1 page) |
13 January 2012 | Appointment of Mrs Heather Valma Venis as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Boakes as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 August 2011 | Annual return made up to 19 July 2011 no member list (4 pages) |
1 August 2011 | Annual return made up to 19 July 2011 no member list (4 pages) |
29 July 2011 | Termination of appointment of Stephen Boakes as a secretary (1 page) |
29 July 2011 | Appointment of Mr Stephen John Boakes as a director (2 pages) |
29 July 2011 | Appointment of Mr David Roger Woodgate as a director (2 pages) |
29 July 2011 | Termination of appointment of Michael O'brien as a director (1 page) |
29 July 2011 | Termination of appointment of Ian Wilson as a director (1 page) |
29 July 2011 | Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages) |
29 July 2011 | Termination of appointment of John Dean as a director (1 page) |
29 July 2011 | Termination of appointment of Stephen Boakes as a secretary (1 page) |
29 July 2011 | Appointment of Mr Stephen John Boakes as a director (2 pages) |
29 July 2011 | Appointment of Mr David Roger Woodgate as a director (2 pages) |
29 July 2011 | Termination of appointment of Ian Wilson as a director (1 page) |
29 July 2011 | Termination of appointment of Michael O'brien as a director (1 page) |
29 July 2011 | Termination of appointment of John Dean as a director (1 page) |
29 July 2011 | Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages) |
14 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
14 June 2011 | Registered office address changed from Burford House 44 London Road Sevenoaks Kent TN13 1AS on 14 June 2011 (1 page) |
14 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
14 June 2011 | Registered office address changed from Burford House 44 London Road Sevenoaks Kent TN13 1AS on 14 June 2011 (1 page) |
28 September 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
28 September 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
13 August 2009 | Annual return made up to 19/07/09 (3 pages) |
13 August 2009 | Annual return made up to 19/07/09 (3 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 September 2008 | Annual return made up to 19/07/08 (3 pages) |
19 September 2008 | Annual return made up to 19/07/08 (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 August 2007 | Annual return made up to 19/07/07 (4 pages) |
1 August 2007 | Annual return made up to 19/07/07 (4 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
16 August 2006 | Annual return made up to 19/07/06
|
16 August 2006 | Annual return made up to 19/07/06
|
24 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
3 August 2005 | Annual return made up to 19/07/05 (4 pages) |
3 August 2005 | Annual return made up to 19/07/05 (4 pages) |
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
6 August 2004 | Annual return made up to 19/07/04
|
6 August 2004 | Annual return made up to 19/07/04
|
15 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
6 October 2003 | Secretary's particulars changed (1 page) |
6 October 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Annual return made up to 19/07/03 (4 pages) |
11 August 2003 | Annual return made up to 19/07/03 (4 pages) |
12 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
6 August 2002 | Annual return made up to 19/07/02 (4 pages) |
6 August 2002 | Annual return made up to 19/07/02 (4 pages) |
20 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
20 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
27 July 2001 | Annual return made up to 19/07/01 (4 pages) |
27 July 2001 | Annual return made up to 19/07/01 (4 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
24 July 2000 | Annual return made up to 19/07/00 (4 pages) |
24 July 2000 | Annual return made up to 19/07/00 (4 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
26 July 1999 | Annual return made up to 19/07/99 (6 pages) |
26 July 1999 | Annual return made up to 19/07/99 (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
5 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
5 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Annual return made up to 19/07/97 (6 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Annual return made up to 19/07/97 (6 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
29 July 1996 | Annual return made up to 19/07/96 (6 pages) |
29 July 1996 | Annual return made up to 19/07/96 (6 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Annual return made up to 19/07/95 (6 pages) |
21 September 1995 | Annual return made up to 19/07/95 (6 pages) |
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
11 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
11 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |