Hollingbourne
Kent
ME17 1PQ
Director Name | Mr Richard Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Evergood Cottage Brick Kiln Lane Horsmonden Tonbridge Kent TN12 8ES |
Secretary Name | Mr Anthony Gerard Ryan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Boyne Park Tunbridge Wells Kent TN4 8ET |
Director Name | Gillian Elizabeth Crabtree |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | Bicknor Park Hollingbourne Maidstone Kent ME17 1QP |
Secretary Name | Mr Geoffrey John Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bicknor Park Hollingbourne Kent ME17 1PQ |
Director Name | Paul Roy Crampton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 January 1998) |
Role | Property Manager |
Correspondence Address | 406 London Road Ditton Aylesford Kent ME20 6DA |
Secretary Name | Mr Mark Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 62 Pier Avenue Herne Bay Kent CT6 8PG |
Director Name | Mr Richard Michael Britten-Long |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hill Farm Wichenford Worcester Worcestershire WR6 6YY |
Director Name | Robert James Dodgson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 June 1997) |
Role | Solicitor |
Correspondence Address | 17 London Road Maidstone Kent ME16 8JE |
Secretary Name | Mr Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergood Cottage Brick Kiln Lane Horsmonden Tonbridge Kent TN12 8ES |
Director Name | Susan Virginia Willdridge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 December 1999) |
Role | Secretary |
Correspondence Address | 2 Old Holdgate South Lane Sutton Valence Maidstone Kent ME17 3BG |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£942,075 |
Cash | £9,898 |
Current Liabilities | £2,218,359 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Appointment of a voluntary liquidator (1 page) |
19 February 2007 | C/O replacement of liquidator (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | S/S cert. Release of liquidator (1 page) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (4 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: ward mackenzie mackenzie house, coach & horses pass, tunbridge wells kent TN2 5NP (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Declaration of solvency (3 pages) |
14 July 2000 | Appointment of a voluntary liquidator (1 page) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members
|
11 January 2000 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: westgate house 87 st dunstans street canterbury kent CT2 8AE (1 page) |
9 June 1999 | Auditor's resignation (1 page) |
2 April 1999 | Accounts for a small company made up to 31 May 1997 (8 pages) |
4 March 1999 | Return made up to 31/01/99; no change of members
|
8 February 1999 | New director appointed (2 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | New secretary appointed (2 pages) |
16 March 1998 | Return made up to 31/01/98; no change of members (9 pages) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Director resigned (1 page) |
4 July 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
28 June 1997 | New director appointed (2 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (11 pages) |
12 September 1996 | Particulars of mortgage/charge (9 pages) |
29 August 1996 | New director appointed (2 pages) |
20 August 1996 | Particulars of mortgage/charge (7 pages) |
20 August 1996 | Particulars of mortgage/charge (7 pages) |
20 August 1996 | Particulars of mortgage/charge (7 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | New director appointed (3 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Particulars of mortgage/charge (4 pages) |
18 February 1996 | Return made up to 31/01/96; no change of members
|
3 October 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |