Farningham
Kent
DA4 0DG
Director Name | Stanley Shand |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | Old Parsonage House High Street Farningham Dartford Kent DA4 0DG |
Director Name | Terence John Shand |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 40 Spurrell Avenue Joydens Wood Bexley Kent DA5 2HA |
Secretary Name | Maureen Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Old Parsonage House High Street Farningham Dartford Kent DA4 0DG |
Secretary Name | Mrs Tracey Anne Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Parsonage Works High Street Farningham Kent DA4 0DG |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £792,751 |
Current Liabilities | £940 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 January 2019 | Liquidators' statement of receipts and payments to 22 November 2018 (15 pages) |
26 January 2018 | Liquidators' statement of receipts and payments to 22 November 2017 (15 pages) |
7 January 2017 | Liquidators' statement of receipts and payments to 22 November 2016 (15 pages) |
7 January 2017 | Liquidators' statement of receipts and payments to 22 November 2016 (15 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 22 November 2014 (12 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 22 November 2014 (12 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 22 November 2013 (12 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 22 November 2013 (12 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 22 November 2013 (12 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 22 November 2014 (12 pages) |
29 January 2016 | Liquidators' statement of receipts and payments to 22 November 2015 (14 pages) |
29 January 2016 | Liquidators' statement of receipts and payments to 22 November 2015 (14 pages) |
29 January 2016 | Liquidators statement of receipts and payments to 22 November 2015 (14 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 22 November 2012 (10 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 22 November 2012 (10 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 22 November 2012 (10 pages) |
10 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages) |
25 November 2011 | Registered office address changed from Old Parsonage House, High St Farningham Kent DA4 0DJ on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from Old Parsonage House, High St Farningham Kent DA4 0DJ on 25 November 2011 (2 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
24 November 2011 | Resolutions
|
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
1 November 2011 | Termination of appointment of Tracey Shand as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Tracey Shand as a secretary (2 pages) |
25 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
25 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Secretary's details changed for Mrs Tracey Anne Shand on 30 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Peter Ronald Shand on 30 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Secretary's details changed for Mrs Tracey Anne Shand on 30 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Peter Ronald Shand on 30 December 2010 (2 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Register(s) moved to registered inspection location (1 page) |
19 November 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
6 May 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / tracey shand / 31/12/2007 (2 pages) |
23 October 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 October 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / tracey shand / 31/12/2007 (2 pages) |
2 October 2008 | Director's change of particulars / peter shand / 13/06/2007 (1 page) |
2 October 2008 | Director's change of particulars / peter shand / 13/06/2007 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: old parsonage house high st farningham kent DA4 odg (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: old parsonage house high st farningham kent DA4 odg (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
20 February 2004 | Return made up to 31/12/03; full list of members
|
20 February 2004 | Return made up to 31/12/03; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (1 page) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 February 1995 | Particulars of mortgage/charge (3 pages) |
16 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 August 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1990 | Particulars of mortgage/charge (3 pages) |
12 July 1990 | Particulars of mortgage/charge (3 pages) |
6 July 1988 | Incorporation (17 pages) |
6 July 1988 | Incorporation (17 pages) |