Northumberland Heath
Erith
Kent
DA8 3LY
Director Name | Mrs Moira Jill Fillery |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 July 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 16 Heath Way Erith Kent DA8 3LY |
Secretary Name | Mrs Moira Jill Fillery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 July 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 16 Heath Way Erith Kent DA8 3LY |
Director Name | Mr Kevin John Hewitt |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 February 2001) |
Role | Director Of K & S Binding Manufactureres |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orchard Close Bexleyheath Kent DA7 4RP |
Secretary Name | Steven Fillery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 16 Heath Way Northumberland Heath Erith Kent DA8 3LY |
Registered Address | 5 White Oak Square London Road Swanley Kent BR8 7AG |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley White Oak |
Built Up Area | Swanley |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,440 |
Cash | £1,313 |
Current Liabilities | £227,232 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 April 2008 | Director's Change of Particulars / steven fillery / 01/03/2008 / Occupation was: director of k & s binding manufactureres, now: director (1 page) |
15 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
15 April 2008 | Director's change of particulars / steven fillery / 01/03/2008 (1 page) |
15 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from gary sargeant & company 5 white oak square london road swanley kent BR8 7AG (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from gary sargeant & company 5 white oak square london road swanley kent BR8 7AG (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: unit L3 kentcraft industrial estate lower road northfleet,DA11 9SR (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: unit L3 kentcraft industrial estate lower road northfleet,DA11 9SR (1 page) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
27 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 November 1999 | Location of register of directors' interests (1 page) |
2 November 1999 | Location of register of members (non legible) (2 pages) |
2 November 1999 | Location of debenture register (non legible) (2 pages) |
2 November 1999 | Location of debenture register (non legible) (2 pages) |
2 November 1999 | Location of register of directors' interests (1 page) |
2 November 1999 | Location of register of members (non legible) (2 pages) |
29 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
29 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
6 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
31 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |
9 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |