Milton Regis
Sittingbourne
Kent
ME10 2AN
Secretary Name | Barry Mannering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 August 2005) |
Role | Engineer |
Correspondence Address | 6 Charnwood Place Chestfield Whitstable Kent CT5 3QD |
Director Name | Frank George Savage |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 1999) |
Role | Engineer |
Correspondence Address | Corondale Preston Hill Wingham Canterbury Kent CT3 1BY |
Secretary Name | Fred Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Romden Bigberry Road Chartham Hatch Canterbury Kent CT4 7ND |
Registered Address | 32 Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £2,554 |
Cash | £588 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2005 | Application for striking-off (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Return made up to 01/10/99; full list of members (6 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: woodfield house tyler way swalecliffe whitstable kent CT5 2RS (1 page) |
12 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
16 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |