Wittersham
Kent
TN30 7PN
Director Name | Mr David Andrew Widdrington Blogg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(1 day after company formation) |
Appointment Duration | 19 years, 1 month (resigned 15 November 2007) |
Role | Consultant |
Correspondence Address | Rowantree 47 Charles Street Berkhamsted Hertfordshire HP4 3DH |
Director Name | Mr Martin James Widdrington Blogg |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 August 2003) |
Role | Marketing Consultant |
Correspondence Address | Hollyoak 5 Winston Gardens Berkhamsted Hertfordshire HP4 3NS |
Director Name | Keith Buchan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 1992) |
Role | Management Consultnat |
Correspondence Address | 14 Osterley Park View Gardens Hanwell London W7 |
Director Name | Mr Dennis Sage |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 September 1996) |
Role | Consultant |
Correspondence Address | 174 Cheam Common Road Worcester Park Surrey KT4 8QP |
Secretary Name | Mr Martin James Widdrington Blogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | Hollyoak 5 Winston Gardens Berkhamsted Hertfordshire HP4 3NS |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £979,967 |
Gross Profit | £567,387 |
Net Worth | -£65,778 |
Cash | £650 |
Current Liabilities | £544,537 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2012 | Final Gazette dissolved following liquidation (1 page) |
22 June 2012 | Final Gazette dissolved following liquidation (1 page) |
22 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
22 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 15 March 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 29 January 2012 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 29 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
16 February 2009 | Liquidators' statement of receipts and payments to 29 January 2009 (5 pages) |
16 February 2009 | Liquidators' statement of receipts and payments to 29 January 2009 (5 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 29 July 2008 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 29 July 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 August 2007 | Statement of affairs (8 pages) |
23 August 2007 | Statement of affairs (8 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: albion mills 18 east tenter street london E1 8DN (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: albion mills 18 east tenter street london E1 8DN (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
8 August 2007 | Appointment of a voluntary liquidator (1 page) |
8 August 2007 | Appointment of a voluntary liquidator (1 page) |
31 July 2007 | Return made up to 12/03/07; no change of members (6 pages) |
31 July 2007 | Return made up to 12/03/07; no change of members (6 pages) |
12 July 2007 | Particulars of mortgage/charge (8 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Particulars of mortgage/charge (8 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 May 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
24 July 2006 | Return made up to 12/03/06; full list of members (7 pages) |
24 July 2006 | Return made up to 12/03/06; full list of members (7 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
14 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
23 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
14 July 2002 | Return made up to 12/03/02; full list of members (7 pages) |
14 July 2002 | Return made up to 12/03/02; full list of members (7 pages) |
1 October 2001 | Particulars of mortgage/charge (5 pages) |
1 October 2001 | Particulars of mortgage/charge (5 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
4 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
4 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 12/03/00; full list of members (6 pages) |
31 May 2000 | Return made up to 12/03/00; full list of members (6 pages) |
31 May 2000 | New secretary appointed (2 pages) |
26 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
26 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
1 October 1998 | Return made up to 12/03/98; no change of members (4 pages) |
1 October 1998 | Return made up to 12/03/98; no change of members (4 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 70 new cavendish street london, W1M 8AT (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 70 new cavendish street london, W1M 8AT (1 page) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
8 May 1996 | Return made up to 12/03/96; full list of members (6 pages) |
8 May 1996 | Return made up to 12/03/96; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 March 1995 | Return made up to 12/03/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
25 June 1990 | Return made up to 12/03/90; full list of members (4 pages) |
25 June 1990 | Return made up to 12/03/90; full list of members (4 pages) |
23 April 1990 | Memorandum and Articles of Association (12 pages) |
23 April 1990 | Memorandum and Articles of Association (12 pages) |
9 January 1989 | Company name changed rapid 6978 LIMITED\certificate issued on 10/01/89 (2 pages) |
9 January 1989 | Company name changed rapid 6978 LIMITED\certificate issued on 10/01/89 (2 pages) |
12 October 1988 | Incorporation (15 pages) |
12 October 1988 | Incorporation (15 pages) |