Crayford Kent
DA1 4AL
Director Name | Mr Paul Robert Manning |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 01 May 2012) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Acorn Industrial Park Crayford Kent DA1 4AL |
Secretary Name | Mrs Diane Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 01 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Acorn Industrial Park Crayford Kent DA1 4AL |
Director Name | Mrs Lorraine Honeybone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Acorn Industrial Park Crayford Kent DA1 4AL |
Director Name | Mrs Diane Manning |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Acorn Industrial Park Crayford Kent DA1 4AL |
Director Name | Mr Ian Honeybone |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 70 Avalon Road Ealing London W13 0BN |
Director Name | Mr Stephen Leon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bonar Place Chislehurst Kent BR7 5RJ |
Secretary Name | Mr Ian Honeybone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 70 Avalon Road Ealing London W13 0BN |
Director Name | Graham Griffiths |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 13 Horsham Road Bexleyheath Kent DA6 7HU |
Website | 3dimensionalprint.co.uk/ |
---|---|
Telephone | 07 860771426 |
Telephone region | Mobile |
Registered Address | Unit 37 Acorn Industrial Park Crayford Kent DA1 4AL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
2.5k at £1 | Mr Karl Steven Honeybone 25.00% Ordinary |
---|---|
2.5k at £1 | Mr Paul Robert Manning 25.00% Ordinary |
2.5k at £1 | Mrs Diane Manning 25.00% Ordinary |
2.5k at £1 | Mrs Lorraine Honeybone 25.00% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 July 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
13 July 2012 | Bona Vacantia disclaimer (1 page) |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Application to strike the company off the register (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 September 2010 | Director's details changed for Lorraine Honeybone on 6 July 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Secretary's details changed for Diane Manning on 6 July 2010 (1 page) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Director's details changed for Mr Paul Robert Manning on 6 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Paul Robert Manning on 6 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Lorraine Honeybone on 6 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Karl Steven Honeybone on 6 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Karl Steven Honeybone on 6 July 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Diane Manning on 6 July 2010 (1 page) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Mrs Diane Manning on 6 July 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Director's details changed for Mr Karl Steven Honeybone on 6 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Lorraine Honeybone on 6 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Diane Manning on 6 July 2010 (2 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Director's details changed for Mr Paul Robert Manning on 6 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Diane Manning on 6 July 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Diane Manning on 6 July 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (7 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
6 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
6 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
1 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
3 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 September 2000 | Return made up to 11/07/00; change of members (6 pages) |
20 September 2000 | Return made up to 11/07/00; change of members (6 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 August 1999 | Return made up to 11/07/99; no change of members (8 pages) |
24 August 1999 | Return made up to 11/07/99; no change of members (8 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Secretary's particulars changed (1 page) |
19 November 1998 | Secretary's particulars changed (1 page) |
27 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
27 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
29 July 1997 | Director's particulars changed (1 page) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
17 August 1995 | Return made up to 11/07/95; full list of members (12 pages) |