Maidstone
Kent
ME15 7NE
Secretary Name | Alison Jane Ware |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 98 Mount Pleasant Paddock Wood Kent TN12 6AL |
Director Name | Peter Hugh Gillespie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 May 2005) |
Role | Salesman |
Correspondence Address | 5 Craven Cottages Hofland Road London W14 0LN |
Secretary Name | Sandra Grimwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 606 Princes Road Dartford Kent DA2 6JQ |
Secretary Name | Judith Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 April 2001) |
Role | Secretary |
Correspondence Address | 76 High Street Bovingdon Hemel Hempstead Hertfordshire HP3 0HJ |
Secretary Name | Keith Graham Alexander Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2005) |
Role | Accountant |
Correspondence Address | 71 Woodside Road High Wycombe Buckinghamshire HP13 7JA |
Registered Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
25k at £1 | Maxine Jayne Field 50.00% Cumulative Redeemable Preference |
---|---|
25k at £1 | Maxine Jayne Field 50.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 June 1991 | Delivered on: 4 July 1991 Persons entitled: Henry Ansbacher & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a derby street east, burton-on-trent, staffordshire f/h land k/a moscow mill street, oswaldtwirtle, lancashire t/n la 611177. Outstanding |
---|---|
19 June 1991 | Delivered on: 27 June 1991 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the debenture dated 18/10/1986. Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 16/01/1987 (see 395 for full details of charge). Outstanding |
29 October 1990 | Delivered on: 9 November 1990 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the debenture dated 18/10/1990. Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 16/01/1987 (see 395 ref M352 for full details). Outstanding |
18 October 1986 | Delivered on: 29 October 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2020 | Application to strike the company off the register (3 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 May 2017 | Director's details changed for Maxine Jayne Field on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Maxine Jayne Field on 3 May 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
18 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Director's change of particulars / maxine field / 30/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / maxine field / 30/01/2009 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 December 2004 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
23 December 2004 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
17 February 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
17 February 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
11 February 2003 | Secretary's particulars changed (1 page) |
11 February 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 July 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
2 June 2002 | Secretary's particulars changed (1 page) |
2 June 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 August 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
4 April 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
4 April 2000 | Secretary's particulars changed (1 page) |
4 April 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Return made up to 31/12/99; full list of members
|
12 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
24 June 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 April 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
10 April 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
11 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 November 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 November 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
1 October 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
16 August 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
16 August 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
17 July 1990 | Memorandum and Articles of Association (21 pages) |
17 July 1990 | Memorandum and Articles of Association (21 pages) |