Green Road Rickling Green
Saffron Walden
Essex
CB11 3BZ
Director Name | Mr Neil Jeremy Ventre |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 18 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Wrights Green Lane Wrights Green Little Hallingbury Hertfordshire CM22 7RE |
Director Name | John Keith Staab |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 18 June 2013) |
Role | Law Cost Draftsmen |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kings Meadow Road Colchester CO1 1XS |
Director Name | Richard Lee Banks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(9 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 18 June 2013) |
Role | Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mill Lane Sawston Cambridge CB2 4HZ |
Secretary Name | Mr Neil Jeremy Ventre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Wrights Green Lane Wrights Green Little Hallingbury Hertfordshire CM22 7RE |
Director Name | Mr Peter Charles Kain |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 256 Walton Road Walton On Naze Essex CO14 8LT |
Director Name | Mr Gary John Knight |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emblems Great Dunmow Essex CM6 2AG |
Director Name | Mr James William Knight |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillcrest View Basildon Essex SS16 4QU |
Secretary Name | Mr Peter Charles Kain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 256 Walton Road Walton On Naze Essex CO14 8LT |
Director Name | Richard Pierson Hunt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 August 2004) |
Role | Legal Cost Draftsman |
Correspondence Address | Rodings 26 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Nicholas Portch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2008) |
Role | Legal Cost Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stafford Avenue Hornchurch Essex RM11 2ES |
Director Name | Brian Lovell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2002) |
Role | General Manager |
Correspondence Address | 9 Sandown Cottages London Road Teynham Kent ME9 9JE |
Registered Address | 55 Gower Street London WC1E 6HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Kain Knight Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (4 pages) |
25 February 2013 | Application to strike the company off the register (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Termination of appointment of James Knight as a director (1 page) |
18 February 2010 | Termination of appointment of Gary Knight as a director (1 page) |
18 February 2010 | Termination of appointment of James Knight as a director (1 page) |
18 February 2010 | Termination of appointment of Gary Knight as a director (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
14 July 2008 | Appointment Terminated Director nick portch (1 page) |
14 July 2008 | Appointment terminated director nick portch (1 page) |
14 July 2008 | Director's change of particulars / michael kain / 01/09/2007 (1 page) |
14 July 2008 | Director's Change of Particulars / michael kain / 01/09/2007 / HouseName/Number was: , now: 5; Street was: casa cyd, now: green road; Area was: wrights green little hallingbury, now: rickling green; Post Town was: bishops stortford, now: saffron walden; Region was: hertfordshire, now: essex; Post Code was: CM22 7RD, now: CB11 3BZ; Country was: , no (1 page) |
31 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members
|
4 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members
|
9 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members
|
17 July 2002 | Return made up to 30/06/02; full list of members (11 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members
|
21 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
13 October 1997 | Auditor's resignation (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Auditor's resignation (1 page) |
25 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
9 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
9 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 February 1996 | New director appointed (2 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
14 December 1992 | Company name changed M.B. kain & company LIMITED\certificate issued on 15/12/92 (2 pages) |
14 December 1992 | Company name changed M.B. kain & company LIMITED\certificate issued on 15/12/92 (2 pages) |
11 December 1990 | Incorporation (12 pages) |
11 December 1990 | Incorporation (12 pages) |