Gillingham
Kent
ME7 2SE
Secretary Name | Gina Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 13 February 2016) |
Role | Company Director |
Correspondence Address | 89 The Drove Way Istead Rise Northfleet Kent DA13 9JY |
Director Name | Isobel Lena Goodwin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(same day as company formation) |
Role | Contract Cleaner |
Correspondence Address | 3 Lewis Road Istead Rise Northfleet Gravesend Kent DA13 9JQ |
Director Name | Mr Brian John Graham Goodwin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 1999) |
Role | Contract Cleaning |
Correspondence Address | 3 Lewis Road Northfleet Gravesend Kent DA13 9JQ |
Secretary Name | Isobel Lena Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 3 Lewis Road Istead Rise Northfleet Gravesend Kent DA13 9JQ |
Secretary Name | Tracy Ann Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 44 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Website | www.northfleetservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 833503 |
Telephone region | Gravesend |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
90 at £1 | Northfleet Holdings LTD 90.00% Ordinary |
---|---|
10 at £1 | Mr John Michael Roche 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123 |
Cash | £1,517 |
Current Liabilities | £252,308 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
13 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 November 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (9 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 18 December 2014 (9 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (9 pages) |
20 February 2014 | Satisfaction of charge 1 in full (2 pages) |
20 February 2014 | Satisfaction of charge 1 in full (2 pages) |
5 January 2014 | Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE on 5 January 2014 (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of affairs with form 4.19 (6 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of affairs with form 4.19 (6 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for John Michael Roche on 17 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Michael Roche on 17 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page) |
1 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
14 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
18 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
18 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
22 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
15 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
15 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
14 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (5 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (5 pages) |
7 August 2001 | Company name changed northfleet services company limi ted\certificate issued on 07/08/01 (2 pages) |
7 August 2001 | Company name changed northfleet services company limi ted\certificate issued on 07/08/01 (2 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
25 October 2000 | Return made up to 17/10/00; full list of members (5 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (5 pages) |
6 June 2000 | Return made up to 17/10/99; full list of members (5 pages) |
6 June 2000 | Return made up to 17/10/99; full list of members (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 3 lewis road istead rise northfleet kent DA13 9JQ (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 3 lewis road istead rise northfleet kent DA13 9JQ (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
18 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 October 1998 | Return made up to 17/10/98; full list of members (5 pages) |
16 October 1998 | Return made up to 17/10/98; full list of members (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 December 1997 | Return made up to 17/10/97; full list of members (5 pages) |
16 December 1997 | Return made up to 17/10/97; full list of members (5 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 November 1996 | Return made up to 17/10/96; full list of members (5 pages) |
20 November 1996 | Return made up to 17/10/96; full list of members (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
14 November 1995 | Return made up to 17/10/95; full list of members (10 pages) |
14 November 1995 | Return made up to 17/10/95; full list of members (10 pages) |
28 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |