Chislehurst Road
Chislehurst
Kent
BR7 5LE
Secretary Name | Mrs Jeanette Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | Huntington Place Chislehurst Road Chislehurst Kent BR7 5LE |
Director Name | Mr Frederick Russell Watling |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 1995) |
Role | Carpenter |
Correspondence Address | 79 Repton Road Orpington Kent BR6 9HT |
Registered Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
760 at 1 | Tony Allan Murray 76.00% Ordinary |
---|---|
240 at 1 | Ms Jeanette Murray 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £286,728 |
Gross Profit | -£11,630 |
Net Worth | -£57,775 |
Cash | £395 |
Current Liabilities | £95,022 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
15 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 June 2005 | Return made up to 10/05/05; full list of members
|
24 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: harrison hill castle & co melbuy house 34 southborough roa bickley bromley kent BR1 2EB (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: harrison hill castle & co melbuy house 34 southborough roa bickley bromley kent BR1 2EB (2 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 10/05/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 November 1996 | Company name changed watling & murray LIMITED\certificate issued on 02/12/96 (2 pages) |
29 November 1996 | Company name changed watling & murray LIMITED\certificate issued on 02/12/96 (2 pages) |
6 July 1996 | Registered office changed on 06/07/96 from: greytown house 221-227 high street orpington kent. BR6 0NZ (1 page) |
6 July 1996 | Registered office changed on 06/07/96 from: greytown house 221-227 high street orpington kent. BR6 0NZ (1 page) |
6 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |