Newington
Sittingbourne
Kent
ME9 7NR
Secretary Name | Mrs Majella Mary Stammers |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 14 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Gables 74 London Road Newington Sittingbourne Kent ME9 7NR |
Director Name | Mrs Majella Mary Stammers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1994) |
Role | Secretary |
Correspondence Address | The Gables 74 London Road Newington Sittingbourne Kent ME9 7NR |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43,972 |
Current Liabilities | £170,252 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 September 2007 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
---|---|
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
26 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 22 laud street croydon CR0 1SU (1 page) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: bn jackson norton 14 rathbone house 24 tanfield road croydon surrey CR0 1AL (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: suite 7 the business centre 134-136 whitehorse road croydon surrey CR0 2LA (1 page) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Statement of affairs (7 pages) |
26 February 2002 | Appointment of a voluntary liquidator (1 page) |
16 January 2002 | Return made up to 14/11/01; full list of members (6 pages) |
25 July 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
30 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 March 2000 | Particulars of mortgage/charge (7 pages) |
7 December 1999 | Return made up to 14/11/99; full list of members
|
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 December 1998 | Return made up to 14/11/98; full list of members
|
31 July 1998 | Accounts for a small company made up to 31 August 1997 (10 pages) |
27 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
19 January 1996 | Return made up to 14/11/95; change of members
|
19 January 1996 | Accounting reference date extended from 30/04 to 31/08 (1 page) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |