Wrotham
Sevenoaks
Kent
TN15 7JR
Director Name | Mr Forbes Alexander George Simmers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1994(5 years after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 November 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 229 Woodlands Road Aylesford Kent ME20 7QF |
Director Name | Mrs Claire Elizabeth Edwards |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(15 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Farm Gravesend Road Fairseat Sevenoaks Kent TN15 7JR |
Director Name | Mrs Barbara Ann Simmers |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(15 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Woodlands Road Aylesford Maidstone Kent ME20 7QF |
Director Name | Mr James Edwards |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2007(17 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Farm Gravesend Road Wrotham Sevenoaks Kent TN15 7JR |
Director Name | Mr James Edwards |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 13 years (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Farm Gravesend Road Wrotham Sevenoaks Kent TN15 7JR |
Director Name | Mr Peter Scott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 23 December 1992) |
Role | Salesman |
Correspondence Address | 9 Scratton Fields Sole Street Gravesend Kent DA12 3AS |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
67 at £1 | Claire Edwards 67.00% Ordinary |
---|---|
33 at £1 | Barbara Simmers 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,827 |
Cash | £1,148 |
Current Liabilities | £3,477 |
Latest Accounts | 1 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2015 | Application to strike the company off the register (3 pages) |
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
19 December 2014 | Total exemption small company accounts made up to 1 April 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 1 April 2014 (8 pages) |
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
16 December 2013 | Total exemption small company accounts made up to 1 April 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 1 April 2013 (8 pages) |
23 January 2013 | Register(s) moved to registered inspection location (1 page) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (9 pages) |
23 January 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Total exemption small company accounts made up to 1 April 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 1 April 2012 (8 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 1 April 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 1 April 2011 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Director's details changed for Barbara Ann Simmers on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Claire Elizabeth Edwards on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Barbara Ann Simmers on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Claire Elizabeth Edwards on 1 October 2009 (2 pages) |
7 January 2009 | Director's change of particulars / claire edwards / 01/04/2008 (1 page) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: barnfield farm gravesend road wrotham kent TN15 7JR (1 page) |
30 January 2008 | New director appointed (1 page) |
20 April 2007 | Return made up to 20/12/06; full list of members (7 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
31 December 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
17 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
2 November 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
20 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
8 January 1998 | Return made up to 20/12/97; no change of members
|
15 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
13 December 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
13 December 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |