Chislehurst
Kent
BR7 5LN
Secretary Name | Mr Philip Proctor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Buckhurst Barn Bluemans Lane Sedlescombe Battle East Sussex TN33 0SE |
Director Name | Martin John Carter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Walnut Grove Banstead Surrey SM7 1PJ |
Director Name | Miss Jennifer Mary Leonard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 104 Weston Road Meir Stoke On Trent Staffordshire ST3 6AL |
Secretary Name | Miss Jennifer Mary Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Weston Road Meir Stoke On Trent Staffordshire ST3 6AL |
Secretary Name | Mr Neil Macpherson Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Oakmead Allerford,Norton-Fitzwarren Taunton Somerset TA4 1AL |
Director Name | Innes Macpherson Gerrard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 39 Chertsey Street London SW17 8LG |
Director Name | Ian David Handley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | The End House 59 Culmstock Road Battersea London SW11 6LY |
Secretary Name | Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Wanshurst Green Farm Marden Tonbridge Kent TN12 9DF |
Secretary Name | Mr Donald Gordon Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Christchurch Road East Sheen London SW14 7AB |
Director Name | Howard Hammond Lux |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2005) |
Role | Sales |
Correspondence Address | 42 Ashmore Close Peckham London SE15 5GY |
Secretary Name | Joanne Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(12 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 39 Chertsey Street London SW17 8LG |
Director Name | Ian David Handley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | The End House 59 Culmstock Road Battersea London SW11 6LY |
Secretary Name | Tracy Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Logs Hill Chislehurst Kent BR7 5LN |
Secretary Name | Nigel John Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(15 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 29 Harper Road London SE1 6AW |
Registered Address | Saud & Company 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£155,351 |
Cash | £41,613 |
Current Liabilities | £261,686 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (6 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (6 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
15 April 2008 | Appointment of a voluntary liquidator (1 page) |
15 April 2008 | Statement of affairs with form 4.19 (5 pages) |
15 April 2008 | Appointment of a voluntary liquidator (1 page) |
15 April 2008 | Statement of affairs with form 4.19 (5 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from rifsons house 63-64 charles lane london NW8 7SB (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from rifsons house 63-64 charles lane london NW8 7SB (1 page) |
11 February 2008 | Return made up to 21/06/07; no change of members (6 pages) |
11 February 2008 | Return made up to 21/06/07; no change of members
|
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: shand house 14-20 shand street london SE1 2ES (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: shand house 14-20 shand street london SE1 2ES (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
10 January 2007 | Return made up to 21/06/06; full list of members (8 pages) |
10 January 2007 | Return made up to 21/06/06; full list of members (8 pages) |
22 August 2006 | Resolutions
|
7 August 2006 | Return made up to 21/06/05; full list of members (8 pages) |
7 August 2006 | Ad 15/07/03--------- £ si [email protected] (2 pages) |
7 August 2006 | Ad 15/07/03--------- £ si [email protected] (2 pages) |
7 August 2006 | Return made up to 21/06/05; full list of members (8 pages) |
2 May 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
2 May 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: the granary 113 lavender walk london SW11 1JS (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: the granary 113 lavender walk london SW11 1JS (1 page) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
26 August 2005 | Group of companies' accounts made up to 31 August 2004 (16 pages) |
26 August 2005 | Group of companies' accounts made up to 31 August 2004 (16 pages) |
7 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 July 2004 | Group of companies' accounts made up to 31 August 2003 (15 pages) |
6 July 2004 | Group of companies' accounts made up to 31 August 2003 (15 pages) |
18 July 2003 | Group of companies' accounts made up to 31 August 2002 (15 pages) |
18 July 2003 | Group of companies' accounts made up to 31 August 2002 (15 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
20 March 2003 | £ sr [email protected] 21/09/01 (1 page) |
20 March 2003 | £ sr [email protected] 21/09/01 (1 page) |
28 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members
|
28 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
28 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 21/06/01; full list of members
|
27 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
14 March 2001 | Div 09/03/01 (1 page) |
14 March 2001 | Div 09/03/01 (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 July 1999 | Return made up to 21/06/99; full list of members
|
16 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
30 October 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
16 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
22 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
17 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
26 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 December 1993 | Resolutions
|
6 December 1993 | Ad 24/11/93--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 December 1993 | £ nc 1000/20000 23/11/93 (1 page) |
6 December 1993 | £ nc 1000/20000 23/11/93 (1 page) |
6 December 1993 | Ad 24/11/93--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 December 1993 | Resolutions
|
8 September 1993 | Particulars of mortgage/charge (3 pages) |
8 September 1993 | Particulars of mortgage/charge (3 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
21 June 1991 | Incorporation (13 pages) |
21 June 1991 | Incorporation (13 pages) |