Ramsgate
Kent
CT11 7DG
Director Name | Mr Mark John Shearing |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Director/Company Secretary |
Correspondence Address | 11 Cornwall Road Herne Bay Kent CT6 7SY |
Secretary Name | Mr Mark John Shearing |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Sales Director |
Correspondence Address | 11 Cornwall Road Herne Bay Kent CT6 7SY |
Secretary Name | Mr Mark John Shearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 11 Cornwall Road Herne Bay Kent CT6 7SY |
Secretary Name | Kim Dawn Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 30 Westbrook Avenue Westbrook Margate Kent CT9 5HA |
Registered Address | C/O Griffins Russell Sqaure House 10-12 Russell Sqaure London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£54,317 |
Cash | £580 |
Current Liabilities | £80,547 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 August 2005 | Dissolved (1 page) |
---|---|
24 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Statement of affairs (7 pages) |
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 100 high street whitstable kent CT5 1AT (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: the avenue margate kent CT9 2ST (1 page) |
16 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 January 2001 | Return made up to 09/12/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 January 2000 | Return made up to 09/12/99; full list of members
|
8 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 31 August 1998 (15 pages) |
20 April 1998 | Full accounts made up to 31 August 1997 (16 pages) |
24 February 1998 | Return made up to 09/12/97; full list of members (8 pages) |
23 June 1997 | Full accounts made up to 31 August 1996 (18 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: the avenue margate kent CT9 2ST (1 page) |
12 December 1996 | Return made up to 09/12/96; no change of members (6 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (17 pages) |
1 February 1996 | Return made up to 09/12/95; change of members (6 pages) |
5 June 1995 | Full accounts made up to 31 August 1994 (17 pages) |
15 June 1988 | Annual return made up to 12/03/87 (5 pages) |