Gore Green Road
Higham
Kent
ME3 7HQ
Director Name | Mr Angus Guy McConchie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 09 December 2008) |
Role | Civil Engineer |
Correspondence Address | Bolton Cottage Fartherwell Avenue West Malling Kent ME19 6RH |
Secretary Name | Mr Malcolm Geoffrey Fitzjohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchards Gore Green Road Higham Kent ME3 7HQ |
Director Name | Roy Edward Francis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2000(13 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 09 December 2008) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 23 Rosslyn Avenue Chingford London E4 6DX |
Director Name | Gordon Roy Betteridge |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2003) |
Role | Accountant |
Correspondence Address | 78 Portland Avenue Gravesend Kent DA12 5HF |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,349,409 |
Gross Profit | £1,026,457 |
Net Worth | £250,403 |
Current Liabilities | £1,154,664 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Receiver ceasing to act (1 page) |
11 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
3 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
11 August 2006 | Receiver's abstract of receipts and payments (4 pages) |
1 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
8 October 2003 | Administrative Receiver's report (11 pages) |
8 October 2003 | Form 3.2 - s/ment of affairs (5 pages) |
31 July 2003 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: steam crane wharf lower hythe street dartford kent DA1 1BN (1 page) |
16 July 2003 | Appointment of receiver/manager (1 page) |
5 July 2003 | Return made up to 09/05/03; full list of members (11 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (21 pages) |
11 June 2002 | Return made up to 09/05/02; full list of members (11 pages) |
4 April 2002 | Resolutions
|
21 May 2001 | Full accounts made up to 30 November 2000 (15 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members
|
20 February 2001 | Ad 31/01/01--------- £ si [email protected]=450 £ ic 213500/213950 (2 pages) |
5 February 2001 | Ad 03/01/01-29/01/01 £ si [email protected]=13500 £ ic 200000/213500 (3 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | £ nc 250000/1100000 03/01/01 (1 page) |
30 October 2000 | Particulars of contract relating to shares (4 pages) |
30 October 2000 | Particulars of contract relating to shares (4 pages) |
30 October 2000 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
30 October 2000 | Particulars of contract relating to shares (4 pages) |
30 October 2000 | Ad 30/09/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
30 October 2000 | Particulars of contract relating to shares (4 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
14 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 April 1999 | Ad 30/04/99--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: units 12/13 victoria industrial park victoria road dartford kent DA1 5AJ (1 page) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
18 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
31 July 1995 | Resolutions
|
20 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
8 June 1995 | Return made up to 18/05/95; full list of members
|
5 October 1994 | Company name changed\certificate issued on 05/10/94 (2 pages) |
6 November 1991 | Particulars of mortgage/charge (3 pages) |
19 September 1991 | Ad 21/08/91--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
12 December 1989 | Particulars of mortgage/charge (3 pages) |
31 March 1989 | Particulars of mortgage/charge (3 pages) |
22 June 1988 | Return made up to 09/06/88; full list of members (5 pages) |
7 January 1988 | Wd 27/11/87 ad 21/08/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 1986 | Incorporation (13 pages) |