Otford
Kent
TN14 5LU
Secretary Name | Mr Allan MacDermid McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Director Name | Joan McLean |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Director Name | David Robert Jennings |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 27 Lesley Close Bexley Kent DA5 1LX |
Director Name | Sonia Ann Jennings |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 27 Lesley Close Bexley Kent DA5 1LX |
Director Name | Joan McLean |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Website | addisposables.co.uk |
---|
Registered Address | Unit 4 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
5k at £1 | Allan Mcdermid Mclean 99.84% Ordinary |
---|---|
4 at £1 | Allan Mcdermid Mclean 0.08% Ordinary B |
4 at £1 | Joan Lesley Mclean 0.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £628,217 |
Cash | £10,095 |
Current Liabilities | £2,217,292 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 1991 | Delivered on: 30 October 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Voluntary strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (20 pages) |
20 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (19 pages) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Full accounts made up to 31 October 2009 (18 pages) |
14 January 2010 | Director's details changed for Allan Mcdermid Mclean on 2 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Joan Mclean on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Joan Mclean on 2 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Allan Mcdermid Mclean on 2 October 2009 (2 pages) |
13 May 2009 | Full accounts made up to 31 October 2008 (18 pages) |
30 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from unit 11 belvedere industrial estate fishers way belvedere kent DA17 6BS (1 page) |
30 January 2009 | Location of register of members (1 page) |
29 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
15 February 2007 | Return made up to 05/12/06; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
22 March 2006 | Return made up to 05/12/05; full list of members (3 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
1 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: third floor bank house 1/7 sutton court road sutton , surrey SM1 4SP (1 page) |
22 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
26 August 2003 | Resolutions
|
27 March 2003 | Full accounts made up to 31 October 2002 (14 pages) |
8 February 2003 | Return made up to 05/12/02; full list of members (8 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (13 pages) |
18 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
9 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
17 November 2000 | Ad 30/10/00--------- £ si 8@1=8 £ ic 10000/10008 (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Nc inc already adjusted 30/10/00 (1 page) |
30 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
13 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
18 March 1999 | Return made up to 05/12/98; no change of members
|
1 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
31 December 1997 | Return made up to 05/12/97; full list of members
|
7 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
19 January 1997 | Return made up to 05/12/96; no change of members
|
13 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
22 December 1995 | Memorandum and Articles of Association (18 pages) |
22 December 1995 | Resolutions
|
13 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
21 April 1995 | Return made up to 05/12/94; full list of members (8 pages) |
22 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |