Cowden
Edenbridge
Kent
TN8 7DU
Director Name | Thomas Mark Bland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 September 2004) |
Role | Motorcycle Dealer |
Correspondence Address | Hundred Bound Farm Hardwick Road Starston Harleston Norfolk IP20 9PL |
Secretary Name | Thomas Mark Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | Hundred Bound Farm Hardwick Road Starston Harleston Norfolk IP20 9PL |
Secretary Name | Jane Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2006) |
Role | Book Keeper Pa |
Correspondence Address | 46 Court Road Burham Rochester Kent ME1 3TA |
Secretary Name | John Patrick Albert Pattenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2009) |
Role | Accountant |
Correspondence Address | 113 Sunny Bank Warlingham Surrey CR6 9SX |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at 1 | G R Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£426,841 |
Cash | £6,089 |
Current Liabilities | £792,413 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved following liquidation (1 page) |
31 January 2012 | Final Gazette dissolved following liquidation (1 page) |
31 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 2010 | Statement of affairs with form 4.19 (8 pages) |
21 May 2010 | Statement of affairs with form 4.19 (8 pages) |
20 May 2010 | Registered office address changed from Unit 6 Airport Industrial Estate Main Road Biggin Hill Westerham Kent TN16 3BW on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Unit 6 Airport Industrial Estate Main Road Biggin Hill Westerham Kent TN16 3BW on 20 May 2010 (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 May 2010 | Resolutions
|
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Appointment Terminated Secretary john pattenden (1 page) |
29 September 2009 | Appointment terminated secretary john pattenden (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Director's Change of Particulars / gavin campbell / 01/08/2008 / HouseName/Number was: , now: little friendly green; Street was: little friendly green, now: cowden; Area was: cowden, now: (1 page) |
1 August 2008 | Return made up to 06/12/07; full list of members (3 pages) |
1 August 2008 | Director's Change of Particulars / gavin campbell / 01/08/2008 / HouseName/Number was: , now: little friendly green; Street was: castle house, now: cowden; Area was: ducie road lawrence hill, now: ; Post Town was: bristol, now: edenbridge; Region was: , now: kent; Post Code was: BS5 0AT, now: TN8 7DU (1 page) |
1 August 2008 | Director's change of particulars / gavin campbell / 01/08/2008 (1 page) |
1 August 2008 | Return made up to 06/12/07; full list of members (3 pages) |
1 August 2008 | Director's change of particulars / gavin campbell / 01/08/2008 (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 February 2007 | Return made up to 06/12/06; full list of members (2 pages) |
28 February 2007 | Return made up to 06/12/06; full list of members (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 March 2006 | Return made up to 06/12/05; full list of members (2 pages) |
7 March 2006 | Return made up to 06/12/05; full list of members (2 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
20 December 2004 | Ad 02/12/04--------- £ si 98@1 (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
20 December 2004 | Accounts made up to 31 October 2004 (3 pages) |
20 December 2004 | Ad 02/12/04--------- £ si 98@1 (2 pages) |
20 December 2004 | Return made up to 06/12/04; full list of members
|
20 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 October 2004 | Accounts made up to 31 March 2004 (3 pages) |
12 October 2004 | Company name changed bat motorcycles international li mited\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Company name changed bat motorcycles international li mited\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
5 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
5 January 2004 | Accounts made up to 31 March 2003 (3 pages) |
5 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
6 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 November 2002 | Accounts made up to 31 March 2002 (3 pages) |
1 March 2002 | Return made up to 06/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 06/12/01; full list of members (6 pages) |
17 October 2001 | Return made up to 06/12/00; full list of members (6 pages) |
17 October 2001 | Return made up to 06/12/00; full list of members
|
27 September 2001 | Accounts made up to 31 March 2001 (3 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 April 2000 | Return made up to 06/12/99; no change of members (6 pages) |
12 April 2000 | Return made up to 06/12/99; no change of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 March 2000 | Accounts made up to 31 March 1999 (3 pages) |
10 May 1999 | Accounts made up to 31 March 1998 (3 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
15 March 1999 | Return made up to 06/12/98; no change of members (4 pages) |
15 March 1999 | Return made up to 06/12/98; no change of members
|
2 March 1999 | Registered office changed on 02/03/99 from: 124 high street west wickham kent BR4 0LZ (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 124 high street west wickham kent BR4 0LZ (1 page) |
5 February 1998 | Return made up to 06/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 06/12/97; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (3 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (3 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (2 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (2 pages) |
18 February 1997 | Return made up to 06/12/96; no change of members (4 pages) |
18 February 1997 | Return made up to 06/12/96; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (2 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (2 pages) |
8 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 06/12/95; no change of members
|