Priory Gardens
Belvedere
Kent
DA17 5RS
Secretary Name | Mrs Janet Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(16 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 May 2010) |
Role | Secretary |
Correspondence Address | 78 Halifield Drive Priory Gardens Belvedere Kent DA17 5RS |
Director Name | Mr David Alfred William Ford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(17 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 78 Halifield Drive Priory Gardens Belvedere Kent DA17 5RS |
Director Name | Mr John William Burke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Vicarage Close Northumberland Heath Erith Kent DA8 1ET |
Director Name | Mr David Alfred William Ford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Halifield Drive Priory Gardens Belvedere Kent DA17 5RS |
Secretary Name | Mr John William Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Vicarage Close Northumberland Heath Erith Kent DA8 1ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Malthouse, Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,935 |
Cash | £878 |
Current Liabilities | £45,331 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of debenture register (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page) |
17 September 2008 | Return made up to 08/04/08; full list of members (4 pages) |
17 September 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 September 2008 | Director appointed mr david alfred william ford (1 page) |
16 September 2008 | Director appointed mr david alfred william ford (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 July 2007 | Return made up to 08/04/07; full list of members (3 pages) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 08/04/07; full list of members (3 pages) |
23 July 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
10 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
8 May 2006 | Location of debenture register (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page) |
8 May 2006 | Location of debenture register (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page) |
8 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Location of register of members (1 page) |
21 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
27 August 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
1 July 2004 | Return made up to 08/04/04; full list of members (8 pages) |
1 July 2004 | Return made up to 08/04/04; full list of members (8 pages) |
29 September 2003 | Return made up to 08/04/03; full list of members (8 pages) |
29 September 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 September 2003 | Return made up to 08/04/03; full list of members (8 pages) |
29 September 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
27 March 2003 | Company name changed kelly food holdings LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed kelly food holdings LIMITED\certificate issued on 27/03/03 (2 pages) |
30 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
23 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
31 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
5 June 2000 | Return made up to 08/04/00; full list of members (7 pages) |
5 June 2000 | Return made up to 08/04/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
27 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
27 July 1999 | Return made up to 08/04/99; full list of members (6 pages) |
27 July 1999 | Return made up to 08/04/99; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
3 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
5 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
17 July 1997 | Return made up to 08/04/97; no change of members
|
17 July 1997 | Return made up to 08/04/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
20 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
20 June 1996 | Return made up to 08/04/96; full list of members (6 pages) |
20 June 1996 | Return made up to 08/04/96; full list of members (6 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
4 July 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
4 July 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
12 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
12 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |