The Street West Hougham
Dover
Kent
CT15 5JH
Secretary Name | Mr Michael George Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 July 2003) |
Role | Furniture Manufacturer |
Correspondence Address | 65 Nursery Lane Whitfield Dover Kent CT16 3ES |
Director Name | Mr Michael George Mitchell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 May 2005) |
Role | Furniture Manufacturer |
Correspondence Address | 65 Nursery Lane Whitfield Dover Kent CT16 3ES |
Secretary Name | Fiona Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2011) |
Role | Accounts Administration |
Correspondence Address | 21 The Abbots Priory Hill Dover Kent CT17 0GA |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,678 |
Cash | £6 |
Current Liabilities | £257,179 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (12 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (12 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 17 August 2015 (12 pages) |
11 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 June 2015 | Receiver's abstract of receipts and payments to 18 May 2015 (2 pages) |
11 June 2015 | Receiver's abstract of receipts and payments to 18 May 2015 (2 pages) |
15 September 2014 | Appointment of receiver or manager (4 pages) |
15 September 2014 | Appointment of receiver or manager (4 pages) |
2 September 2014 | Registered office address changed from Coombe Works Coombe Road Dover Kent CT17 0LQ to 110 Cannon Street London EC4N 6EU on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Coombe Works Coombe Road Dover Kent CT17 0LQ to 110 Cannon Street London EC4N 6EU on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Coombe Works Coombe Road Dover Kent CT17 0LQ to 110 Cannon Street London EC4N 6EU on 2 September 2014 (2 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Statement of affairs with form 4.19 (7 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Statement of affairs with form 4.19 (7 pages) |
28 August 2014 | Resolutions
|
30 July 2014 | Satisfaction of charge 025697310004 in full (4 pages) |
30 July 2014 | Satisfaction of charge 025697310004 in full (4 pages) |
30 May 2014 | Registration of charge 025697310004 (27 pages) |
30 May 2014 | Registration of charge 025697310004 (27 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Termination of appointment of Fiona Stevenson as a secretary (2 pages) |
12 August 2011 | Termination of appointment of Fiona Stevenson as a secretary (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Secretary's details changed for Fiona Holden on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Ian Donald on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Fiona Holden on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Fiona Holden on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Ian Donald on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Ian Donald on 8 February 2010 (2 pages) |
3 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
22 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 March 2006 | Return made up to 19/12/05; full list of members (3 pages) |
14 March 2006 | Return made up to 19/12/05; full list of members (3 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
1 July 2005 | £ ic 10000/6666 19/05/05 £ sr 3334@1=3334 (2 pages) |
1 July 2005 | £ ic 10000/6666 19/05/05 £ sr 3334@1=3334 (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
10 March 2005 | Full accounts made up to 31 May 2004 (12 pages) |
10 March 2005 | Full accounts made up to 31 May 2004 (12 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
2 December 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
2 December 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
16 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
17 September 2003 | Full accounts made up to 31 January 2003 (12 pages) |
17 September 2003 | Full accounts made up to 31 January 2003 (12 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (1 page) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
28 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
14 August 2002 | Company name changed northwall engineering LIMITED\certificate issued on 14/08/02 (2 pages) |
14 August 2002 | Company name changed northwall engineering LIMITED\certificate issued on 14/08/02 (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
31 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
30 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
29 December 2000 | Return made up to 19/12/00; full list of members
|
29 December 2000 | Return made up to 19/12/00; full list of members
|
19 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
19 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
6 January 2000 | Return made up to 19/12/99; full list of members
|
6 January 2000 | Return made up to 19/12/99; full list of members
|
29 June 1999 | Full accounts made up to 31 January 1999 (14 pages) |
29 June 1999 | Full accounts made up to 31 January 1999 (14 pages) |
11 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
29 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
9 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
5 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
5 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
27 December 1996 | Return made up to 19/12/96; no change of members
|
27 December 1996 | Return made up to 19/12/96; no change of members
|
30 September 1996 | Full accounts made up to 31 January 1996 (6 pages) |
30 September 1996 | Full accounts made up to 31 January 1996 (6 pages) |
22 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 December 1990 | Incorporation (13 pages) |
19 December 1990 | Incorporation (13 pages) |