Chalk
Gravesend
Kent
DA12 4TA
Director Name | Mr Glen George Frederick Handley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 05 January 2017) |
Role | Fencing Contractor |
Country of Residence | England |
Correspondence Address | 21 Darenth Drive Chalk Gravesend Kent DA12 4TA |
Secretary Name | Dianne Gwendolene Handley |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 05 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Darenth Drive Chalk Gravesend Kent DA12 4TA |
Director Name | Carole Anne Terry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(18 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 05 January 2017) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellington Cottages Meopham Green Meopham Kent DA13 0QF |
Director Name | Sarah Poynton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1992) |
Role | Finance Director |
Correspondence Address | 3 Lucas Road Snodland Kent ME6 5PY |
Director Name | James Cadoo Davidson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 1996) |
Role | Company Manager/Director |
Correspondence Address | 22 Brick Field View Stroud Rochester Kent ME2 4JZ |
Director Name | Colin Robert Souten |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2007) |
Role | Company Manager |
Correspondence Address | 5 Gloucester Road Gravesend Kent DA12 5JZ |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £73,798 |
Cash | £116 |
Current Liabilities | £46,951 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 September 2016 | Satisfaction of charge 3 in full (4 pages) |
15 September 2016 | Satisfaction of charge 1 in full (4 pages) |
15 September 2016 | Satisfaction of charge 2 in full (4 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (6 pages) |
1 June 2015 | Registered office address changed from Mark Lane Denton Gravesend Kent DA12 2QL to 141 Parrock Street Gravesend Kent DA12 1EY on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Mark Lane Denton Gravesend Kent DA12 2QL to 141 Parrock Street Gravesend Kent DA12 1EY on 1 June 2015 (2 pages) |
6 May 2015 | Declaration of solvency (3 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 October 2013 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
10 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 August 2010 | Director's details changed for Dianne Gwendolene Handley on 14 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Carole Anne Terry on 14 August 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 August 2008 | Director's change of particulars / glen handley / 14/08/2008 (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 August 2008 | Director and secretary's change of particulars / dianne handley / 14/08/2008 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 14/08/07; no change of members (8 pages) |
29 April 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members
|
9 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
14 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
5 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
28 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
7 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
9 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
12 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
13 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 October 1998 (8 pages) |
22 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: mark lane denton gravesend kent DA12 2QL (1 page) |
30 May 1998 | Full accounts made up to 31 October 1997 (9 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: codrington depot codrington crescent kings farm estate gravesend kent DA12 5DD (1 page) |
30 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
21 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
4 March 1996 | Director resigned (2 pages) |
16 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |