Ramsgate
Kent
CT11 0HZ
Secretary Name | Janet Holdcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 June 2014) |
Role | Company Director |
Correspondence Address | 29 Saint Lawrence Avenue Ramsgate Kent CT11 0HZ |
Director Name | Mrs Janet Elizabeth Ann Holdcroft |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 29 St Lawrence Avenue Ramsgate Kent CT11 0HZ |
Secretary Name | Mr Jeremy Robert Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St Lawrence Avenue Ramsgate Kent CT11 0HZ |
Secretary Name | Andrew Ronald Mollart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(8 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 13 April 2005) |
Role | Manager |
Correspondence Address | 53 Earlsmead Crescent Cliffsend Ramsgate Kent CT12 5LQ |
Secretary Name | Andrew Ronald Mollart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(8 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 13 April 2005) |
Role | Manager |
Correspondence Address | 53 Earlsmead Crescent Cliffsend Ramsgate Kent CT12 5LQ |
Director Name | Andrew Ronald Mollart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 53 Earlsmead Crescent Cliffsend Ramsgate Kent CT12 5LQ |
Registered Address | 1 Hemlock Close Kingswood Tadworth Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
90 at 1 | J.r. Holdcroft 90.00% Ordinary |
---|---|
10 at 1 | J.e.a. Holdcroft 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,155 |
Cash | £332 |
Current Liabilities | £55,858 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 March 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (9 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 12 July 2013 (9 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (9 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (6 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (6 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 12 July 2012 (6 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (8 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 12 July 2011 (8 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (8 pages) |
21 July 2010 | Statement of affairs with form 4.19 (7 pages) |
21 July 2010 | Statement of affairs with form 4.19 (7 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
5 July 2010 | Registered office address changed from 29 St Lawrence Avenue Ramsgate[ Kent CT11 0HZ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 29 St Lawrence Avenue Ramsgate[ Kent CT11 0HZ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 29 St Lawrence Avenue Ramsgate[ Kent CT11 0HZ on 5 July 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 October 2009 | Return made up to 09/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 09/09/08; full list of members (3 pages) |
1 October 2009 | Return made up to 09/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 09/09/08; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
5 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
19 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
19 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
31 March 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
16 October 2002 | Return made up to 09/09/02; full list of members
|
16 October 2002 | Return made up to 09/09/02; full list of members
|
4 July 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
4 July 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
5 June 2002 | Strike-off action suspended (1 page) |
5 June 2002 | Strike-off action suspended (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2000 | Accounts made up to 31 January 2000 (10 pages) |
4 December 2000 | Accounts made up to 31 January 2000 (10 pages) |
1 March 2000 | Accounts made up to 31 January 1999 (12 pages) |
1 March 2000 | Accounts made up to 31 January 1999 (12 pages) |
4 November 1998 | Return made up to 09/09/98; full list of members (6 pages) |
4 November 1998 | Return made up to 09/09/98; full list of members (6 pages) |
7 September 1998 | Accounts made up to 31 January 1998 (10 pages) |
7 September 1998 | Accounts made up to 31 January 1998 (10 pages) |
24 October 1997 | Accounts made up to 31 January 1997 (10 pages) |
24 October 1997 | Accounts made up to 31 January 1997 (10 pages) |
30 September 1997 | Return made up to 09/09/97; no change of members
|
30 September 1997 | Return made up to 09/09/97; no change of members
|
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Return made up to 09/09/96; full list of members
|
26 November 1996 | Return made up to 09/09/96; full list of members
|
11 September 1996 | Accounts made up to 31 January 1996 (10 pages) |
11 September 1996 | Accounts made up to 31 January 1996 (10 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
19 September 1995 | New secretary appointed;director resigned (2 pages) |
19 September 1995 | Return made up to 09/09/95; no change of members
|
19 September 1995 | New secretary appointed;director resigned (2 pages) |
19 September 1995 | Return made up to 09/09/95; no change of members
|