Rochester
Kent
ME1 3NH
Director Name | John Avoch Bowie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 6 months (closed 23 June 2009) |
Role | Constructional Engineering |
Correspondence Address | 264 Maidstone Road Rochester Kent ME1 3LP |
Secretary Name | Pauline Bowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 50 Mount Road Borstal Rochester Kent ME1 3NH |
Director Name | David John Wells |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Role | Depot Manager |
Correspondence Address | 15 Bramley Close Newington Sittingbourne Kent ME9 7NQ |
Secretary Name | Scott Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Port Rise Chatham Kent ME4 6QA |
Director Name | Mr Kenneth Niel Mann |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | General Builder |
Correspondence Address | 42 Downsview Chatham Kent ME5 0AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 1 Kencot Close Off Yarnton Way Thamesmead Erith DA18 4AB |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Year | 2014 |
---|---|
Net Worth | £12,407 |
Current Liabilities | £86,804 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2009 | Application for striking-off (1 page) |
25 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2008 | Return made up to 21/11/07; no change of members (4 pages) |
2 June 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Return made up to 21/11/06; full list of members (8 pages) |
9 February 2006 | Return made up to 21/11/05; full list of members (8 pages) |
8 February 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
24 May 2005 | Partial exemption accounts made up to 31 May 2004 (10 pages) |
22 December 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 December 2004 | Return made up to 21/11/04; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 April 2004 | Return made up to 21/11/03; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 December 2002 | Return made up to 21/11/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: unit 1 kencot close yarnton way erith kent DA18 4AB (1 page) |
21 January 2002 | Return made up to 21/11/01; full list of members (7 pages) |
9 October 2001 | Return made up to 21/11/00; full list of members (7 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 February 1999 | Return made up to 21/11/98; no change of members (4 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 8 sir evelyn road borstal,rochester kent ME1 3NB (1 page) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 21/11/96; full list of members (6 pages) |
3 April 1996 | Accounts made up to 31 May 1995 (10 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Return made up to 21/11/95; no change of members
|
14 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
17 March 1992 | Company name changed pheonix hose & couplings LIMITED\certificate issued on 18/03/92 (2 pages) |
16 January 1992 | Ad 15/12/91--------- £ si 84@1=84 £ ic 2/86 (2 pages) |
21 November 1991 | Incorporation (13 pages) |