Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | Mr Andrew David Bacchus Hickling |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Works Director |
Correspondence Address | 36 Bremeridge Road Westbury Wiltshire BA13 3UJ |
Director Name | Mr Roger Parnell Mullans |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2003) |
Role | Sales Director |
Correspondence Address | 39 Calton Gardens Bath Avon BA2 4QG |
Director Name | Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 69 Copse Avenue West Wickham Kent BR4 9NN |
Secretary Name | Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 69 Warminster Road South Norwood London SE25 4DQ |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 01 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 November 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trem Y Bryn Barn Upton Bishop Ross On Wye Herefordshire HR9 7UG Wales |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(11 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(25 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | www.laingorourke.com/ |
---|---|
Telephone | 01322 296200 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Zeta-form Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Application to strike the company off the register (3 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 May 2015 | Statement of capital on 6 May 2015
|
6 May 2015 | Statement of capital on 6 May 2015
|
6 May 2015 | Statement of capital on 6 May 2015
|
15 April 2015 | Solvency Statement dated 30/03/15 (1 page) |
15 April 2015 | Solvency Statement dated 30/03/15 (1 page) |
15 April 2015 | Statement by Directors (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Statement by Directors (1 page) |
27 March 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 March 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 March 2015 | Withdraw the company strike off application (1 page) |
6 March 2015 | Withdraw the company strike off application (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Application to strike the company off the register (3 pages) |
18 November 2014 | Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Mark Goldsworthy as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Mark Goldsworthy as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages) |
28 August 2014 | Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Termination of appointment of Michael Robins as a director (1 page) |
6 May 2011 | Termination of appointment of Michael Robins as a director (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
11 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
11 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
25 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
25 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
25 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
25 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 August 2007 | New director appointed (7 pages) |
13 August 2007 | New director appointed (7 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
16 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XG (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XG (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 June 1996 | Director's particulars changed (1 page) |
16 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
11 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (11 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (11 pages) |
28 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 February 1992 | Memorandum and Articles of Association (9 pages) |
14 February 1992 | Resolutions
|
14 February 1992 | Memorandum and Articles of Association (9 pages) |
14 February 1992 | Resolutions
|
18 November 1988 | Incorporation (12 pages) |
18 November 1988 | Incorporation (12 pages) |