Blean
Canterbury
Kent
CT2 9HU
Secretary Name | Mrs Samantha Jane Relf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Speedwell Road Mariners View Whitstable Kent CT5 3RD |
Director Name | Mrs Samantha Jane Relf |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(22 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Speedwell Road Mariners View Whitstable Kent CT5 3RD |
Director Name | Mrs Claudine Fulton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 October 2014) |
Role | Partnership Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Speedwell Road Whitstable Kent CT5 3RD |
Director Name | Miss Claudine Kay Tomlin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Student & Trainee |
Correspondence Address | Church Cottage Tyler Hill Road Blean Canterbury Kent CT2 9HU |
Director Name | Mr Colin Roy Douglas Tomlin |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1996) |
Role | Architectural Surveyor And Consutlant |
Correspondence Address | Church Cottage Tyler Hill Road Blean Canterbury Kent CT2 9HU |
Secretary Name | Mr Colin Roy Douglas Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | Church Cottage Tyler Hill Road Blean Canterbury Kent CT2 9HU |
Director Name | Samantha Jane Relf |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 85a Blean Common Blean Kent CT2 9JH |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
30.6k at £1 | Mrs C. Tomlin 51.00% Ordinary |
---|---|
14.7k at £1 | Mrs C.k. Fulton 24.50% Ordinary |
14.7k at £1 | Mrs S.j. Relf 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,945 |
Cash | £33,333 |
Current Liabilities | £13,523 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Declaration of solvency (3 pages) |
11 September 2013 | Declaration of solvency (3 pages) |
11 September 2013 | Appointment of a voluntary liquidator (1 page) |
11 September 2013 | Resolutions
|
11 September 2013 | Appointment of a voluntary liquidator (1 page) |
10 September 2013 | Registered office address changed from Church Cottage Tyler Hill Road Blean Canterbury Kent CT2 9HU on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Church Cottage Tyler Hill Road Blean Canterbury Kent CT2 9HU on 10 September 2013 (1 page) |
7 September 2013 | Satisfaction of charge 5 in full (4 pages) |
7 September 2013 | Satisfaction of charge 5 in full (4 pages) |
23 August 2013 | Satisfaction of charge 7 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 10 in full (4 pages) |
23 August 2013 | Satisfaction of charge 10 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 7 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Director's details changed for Mrs Claudine Fulton on 14 July 2010 (2 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Director's details changed for Mrs Claudine Fulton on 14 July 2010 (2 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 January 2011 | Appointment of Mrs Claudine Fulton as a director (2 pages) |
10 January 2011 | Appointment of Mrs Claudine Fulton as a director (2 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
17 February 2010 | Director's details changed for Samantha Jane Relf on 22 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Samantha Jane Davis on 17 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Samantha Jane Davis on 17 October 2009 (1 page) |
17 February 2010 | Director's details changed for Mrs Carol Tomlin on 22 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Samantha Jane Relf on 22 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Samantha Jane Davis on 17 October 2009 (1 page) |
17 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Samantha Jane Davis on 17 October 2009 (1 page) |
17 February 2010 | Director's details changed for Mrs Carol Tomlin on 22 December 2009 (2 pages) |
14 May 2009 | Director appointed samantha jane davis (4 pages) |
14 May 2009 | Director appointed samantha jane davis (4 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
30 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 January 2007 | Return made up to 22/12/06; full list of members
|
7 January 2007 | Return made up to 22/12/06; full list of members
|
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members
|
6 January 2006 | Return made up to 22/12/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
30 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
2 June 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
14 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
2 July 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
2 July 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
22 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
26 July 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Return made up to 26/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 26/12/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
21 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
4 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 February 2000 | Return made up to 26/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 26/12/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
1 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 30 June 1996 (17 pages) |
3 August 1997 | Full accounts made up to 30 June 1996 (17 pages) |
16 January 1997 | Return made up to 26/12/96; full list of members
|
16 January 1997 | Return made up to 26/12/96; full list of members
|
19 November 1996 | Full accounts made up to 30 June 1995 (14 pages) |
19 November 1996 | Full accounts made up to 30 June 1995 (14 pages) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 26/12/95; no change of members
|
20 February 1996 | Return made up to 26/12/95; no change of members
|
30 January 1996 | Particulars of mortgage/charge (4 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (4 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |