Erith
Kent
DA8 1JF
Secretary Name | Mrs Jeanette Byron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 94 Brook Street Erith Kent DA8 1JF |
Director Name | John Frederick Creasey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 August 1999) |
Role | Turner |
Correspondence Address | Dennyan 19 Keycol Hill Bobbing Sittingbourne Kent ME9 8LZ |
Director Name | Kevin Preston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2003) |
Role | Fitter / Turner |
Correspondence Address | 38 Sunningdale Drive Gillingham Kent ME8 9EQ |
Secretary Name | Patricia Ann Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Dennyan 19 Keycol Hill Bobbing Sittingbourne Kent ME9 8LZ |
Registered Address | 94 Brook Street Erith Kent DA8 1JF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Mr Michael William Byron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,253 |
Cash | £1,306 |
Current Liabilities | £23,456 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 March 2002 | Delivered on: 28 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1C brickmakers industrial estate castle road murston sittingbourne kent t/no;-K616160. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 February 2002 | Delivered on: 26 February 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 1996 | Delivered on: 25 January 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1C castle road murston sittingbourne kent any shares or membership rights any goodwill of any business any rental and other money payable. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
13 December 1995 | Delivered on: 23 December 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts, patent and uncalled capital.. See the mortgage charge document for full details. Outstanding |
10 January 1994 | Delivered on: 17 January 1994 Satisfied on: 21 July 1999 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. Fully Satisfied |
14 May 1991 | Delivered on: 17 May 1991 Satisfied on: 21 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1C brickmakers estate sitting bourne kent title number k 616160 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 November 2016 | Director's details changed for Mr Michael William Byron on 28 October 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 December 2010 | Director's details changed for Mr Michael William Byron on 5 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Michael William Byron on 5 November 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Jeanette Byron on 5 November 2010 (1 page) |
10 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Secretary's details changed for Jeanette Byron on 5 November 2010 (1 page) |
10 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Michael William Byron on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 December 2004 | Return made up to 06/11/04; full list of members; amend (6 pages) |
31 October 2004 | Return made up to 06/11/04; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 March 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: unit 1C, brickmakers industrial estate, castle road sittingbourne kent. ME10 3RL. (1 page) |
11 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
16 November 2000 | Ad 31/08/99--------- £ si 100@1 (2 pages) |
16 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
26 April 2000 | Return made up to 06/11/99; full list of members (6 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |