Walderslade
Chatham
ME5 9BN
Director Name | Robert Carmichael |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1992(4 years after company formation) |
Appointment Duration | 23 years, 8 months (closed 05 April 2016) |
Role | General Manager |
Correspondence Address | 5 Mount Pleasant Tenterden Kent TN30 7AG |
Director Name | Mark Cox |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1992(4 years after company formation) |
Appointment Duration | 23 years, 8 months (closed 05 April 2016) |
Role | Parts Manager |
Correspondence Address | 5 Pennington Close Westbere Canterbury Kent CT2 0HL |
Secretary Name | Gurmeet Ahluwalia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1992(4 years after company formation) |
Appointment Duration | 23 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 23 Bulrush Close Walderslade Chatham ME5 9BN |
Director Name | Paul Anthony Derek Tutton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Findhorn Gads Hill Higham Rochester Kent ME3 7NZ |
Director Name | Kenneth James Rose |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1995) |
Role | Business Consultant |
Correspondence Address | Moonrakers Silverwood Copes W Chiltington Surrey RH20 2NG |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,577,000 |
Gross Profit | £1,383,000 |
Net Worth | £862,000 |
Cash | £4,000 |
Current Liabilities | £8,890,000 |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 March 1998 | Receiver's abstract of receipts and payments (4 pages) |
23 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 March 1998 | Receiver's abstract of receipts and payments (4 pages) |
15 April 1997 | Receiver's abstract of receipts and payments (4 pages) |
15 April 1997 | Receiver's abstract of receipts and payments (4 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: manor way london road swanscombe kent DA10 0LL (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: manor way london road swanscombe kent DA10 0LL (1 page) |
29 May 1996 | Receiver ceasing to act (1 page) |
29 May 1996 | Receiver ceasing to act (1 page) |
28 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1996 | Appointment of receiver/manager (1 page) |
20 March 1996 | Appointment of receiver/manager (1 page) |
8 March 1996 | Appointment of receiver/manager (1 page) |
8 March 1996 | Appointment of receiver/manager (1 page) |
27 September 1995 | Return made up to 08/08/95; full list of members
|
27 September 1995 | Return made up to 08/08/95; full list of members
|
30 August 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
30 August 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
15 August 1995 | Particulars of mortgage/charge (14 pages) |
15 August 1995 | Particulars of mortgage/charge (14 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |