Chislehurst
Kent
BR7 5DQ
Secretary Name | Mr Peter Ellis Parkes |
---|---|
Status | Closed |
Appointed | 21 June 2010(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (closed 18 June 2015) |
Role | Company Director |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Secretary Name | James Thomas Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 24 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craigvarren Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Mr Michael Chandler |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 January 2008) |
Role | Paper Products Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fords Water Farm West Brabourne Ashford Kent TN25 5NA |
Secretary Name | Susan Janet Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fords Water Farm West Brabourne Ashford Kent TN25 5NA |
Director Name | Graham Syddall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2005) |
Role | Sales Director |
Correspondence Address | Fell View Millness Hill Country Park Preston Patrick Milnthorpe Cumbria LA7 7NU |
Director Name | Mr Arron Carey Chandler |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Aylesbury Road Kennington Ashford Kent TN25 4QH |
Secretary Name | James Thomas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craigvarren Yester Park Chislehurst Kent BR7 5DQ |
Secretary Name | Mrs Julie Ann Lancaster |
---|---|
Status | Resigned |
Appointed | 21 June 2010(21 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | 44 High Street Hythe Kent CT21 5AT |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
18k at 1 | Michael Chandler 45.00% Ordinary |
---|---|
18k at 1 | Ms Susan Janet Chandler 45.00% Ordinary |
4k at 1 | James Thomas Robinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,218,810 |
Cash | £101,513 |
Current Liabilities | £3,274,685 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 20 February 2015 (23 pages) |
18 March 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 20 February 2015 (23 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 20 February 2015 (23 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (13 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 3 August 2013 (13 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 3 August 2013 (13 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (13 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 3 August 2012 (9 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (9 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (9 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 3 August 2012 (9 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (11 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (11 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (11 pages) |
20 August 2010 | Registered office address changed from 44 High Street Hythe Kent CT21 5AT on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 44 High Street Hythe Kent CT21 5AT on 20 August 2010 (2 pages) |
17 August 2010 | Appointment of a voluntary liquidator (1 page) |
17 August 2010 | Appointment of a voluntary liquidator (1 page) |
17 August 2010 | Resolutions
|
17 August 2010 | Statement of affairs with form 4.19 (7 pages) |
17 August 2010 | Statement of affairs with form 4.19 (7 pages) |
6 July 2010 | Appointment of Mr Peter Ellis Parkes as a secretary (1 page) |
6 July 2010 | Termination of appointment of Julie Lancaster as a secretary (1 page) |
6 July 2010 | Termination of appointment of Julie Lancaster as a secretary (1 page) |
6 July 2010 | Appointment of Mr Peter Ellis Parkes as a secretary (1 page) |
21 June 2010 | Termination of appointment of James Robinson as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Julie Ann Lancaster as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Julie Ann Lancaster as a secretary (1 page) |
21 June 2010 | Termination of appointment of James Robinson as a secretary (1 page) |
4 June 2010 | Termination of appointment of Arron Chandler as a director (1 page) |
4 June 2010 | Termination of appointment of Arron Chandler as a director (1 page) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 April 2009 | Director's change of particulars / arron chandler / 01/12/2004 (2 pages) |
29 April 2009 | Director's change of particulars / arron chandler / 01/12/2004 (2 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 July 2008 | Full accounts made up to 31 December 2006 (19 pages) |
9 July 2008 | Full accounts made up to 31 December 2006 (19 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
21 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
6 July 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
6 July 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
21 October 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
21 October 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members
|
3 May 2002 | Return made up to 28/04/02; full list of members
|
25 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
25 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 April 1998 | Return made up to 28/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 28/04/98; no change of members (4 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 11A theatre street hythe kent CT21 5LD (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 11A theatre street hythe kent CT21 5LD (1 page) |
20 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
20 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 April 1997 | Return made up to 28/04/97; no change of members
|
29 April 1997 | Return made up to 28/04/97; no change of members
|
2 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 April 1996 | Return made up to 28/04/96; full list of members (6 pages) |
15 April 1996 | Return made up to 28/04/96; full list of members (6 pages) |
18 January 1996 | Ad 19/12/94--------- £ si 39980@1 (2 pages) |
18 January 1996 | Ad 19/12/94--------- £ si 39980@1 (2 pages) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
23 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |
23 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
27 August 1991 | Ad 13/08/91--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
27 August 1991 | Ad 13/08/91--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
28 April 1989 | Incorporation (17 pages) |
28 April 1989 | Incorporation (17 pages) |