Halstead Lane
Sevenoaks
Kent
TN14 7EP
Secretary Name | Mr Brian Axford |
---|---|
Status | Closed |
Appointed | 31 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 20 July 2020) |
Role | Company Director |
Correspondence Address | Deerleap Bank Halstead Lane Knockholt Sevenoaks Kent TN14 7EP |
Director Name | Mrs Janet Mary Trott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 August 2000) |
Role | Therapist |
Correspondence Address | 4 Ely Gardens Tonbridge Kent TN10 4NZ |
Secretary Name | Mr Horace Arthur Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Coplands Old Downs Hartley Kent |
Secretary Name | Robert John Radley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 North Hill Drive Romford Essex RM3 9AQ |
Director Name | Robert John Radley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2008) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 8 North Hill Drive Romford Essex RM3 9AQ |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £157,426 |
Gross Profit | £31,455 |
Net Worth | -£111,023 |
Cash | £861 |
Current Liabilities | £249,459 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2020 | Notice of final account prior to dissolution (19 pages) |
26 June 2019 | Progress report in a winding up by the court (16 pages) |
7 July 2018 | Progress report in a winding up by the court (16 pages) |
12 July 2017 | Progress report in a winding up by the court (16 pages) |
12 July 2017 | Progress report in a winding up by the court (16 pages) |
1 July 2016 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 21.04.2016 (13 pages) |
1 July 2016 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 21.04.2016 (13 pages) |
1 July 2015 | INSOLVENCY:Progress report ends 21/04/2015 (8 pages) |
1 July 2015 | INSOLVENCY:Progress report ends 21/04/2015 (8 pages) |
20 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 May 2014 | Registered office address changed from Unit 2 Sandpit Road Dartford Kent DA1 5BU on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Unit 2 Sandpit Road Dartford Kent DA1 5BU on 16 May 2014 (1 page) |
15 May 2014 | Appointment of a liquidator (1 page) |
15 May 2014 | Appointment of a liquidator (1 page) |
7 January 2014 | Order of court to wind up (3 pages) |
7 January 2014 | Order of court to wind up (3 pages) |
9 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
19 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
3 November 2011 | Termination of appointment of Robert Radley as a secretary (1 page) |
3 November 2011 | Termination of appointment of Robert Radley as a secretary (1 page) |
2 November 2011 | Appointment of Mr Brian Axford as a secretary (1 page) |
2 November 2011 | Termination of appointment of Robert Radley as a director (1 page) |
2 November 2011 | Appointment of Mr Brian Axford as a secretary (1 page) |
2 November 2011 | Termination of appointment of Robert Radley as a director (1 page) |
11 May 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
11 May 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
20 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 January 2009 (20 pages) |
20 January 2010 | Total exemption full accounts made up to 31 January 2009 (20 pages) |
8 December 2009 | Director's details changed for Robert John Radley on 9 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert John Radley on 9 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Brian William Axford on 9 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Brian William Axford on 9 November 2009 (2 pages) |
12 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
2 January 2009 | Total exemption full accounts made up to 31 January 2008 (17 pages) |
2 January 2009 | Total exemption full accounts made up to 31 January 2008 (17 pages) |
11 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
16 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
16 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
17 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
17 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
24 July 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
24 July 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
19 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
17 February 2003 | Return made up to 26/11/02; full list of members (7 pages) |
17 February 2003 | Return made up to 26/11/02; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
4 March 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
4 March 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
2 February 2002 | Return made up to 26/11/01; full list of members (6 pages) |
2 February 2002 | Return made up to 26/11/01; full list of members (6 pages) |
17 January 2002 | Full accounts made up to 31 January 2000 (15 pages) |
17 January 2002 | Full accounts made up to 31 January 2000 (15 pages) |
3 April 2001 | Return made up to 26/11/00; full list of members
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 26/11/00; full list of members
|
10 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
17 November 1998 | Return made up to 26/11/98; no change of members
|
17 November 1998 | Return made up to 26/11/98; no change of members
|
16 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
16 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
1 June 1998 | Full accounts made up to 31 January 1997 (12 pages) |
1 June 1998 | Full accounts made up to 31 January 1997 (12 pages) |
6 March 1998 | Return made up to 26/11/97; full list of members (6 pages) |
6 March 1998 | Return made up to 26/11/97; full list of members (6 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 151 hastings road bromley kent BR2 8NQ (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 151 hastings road bromley kent BR2 8NQ (1 page) |
19 September 1997 | Full accounts made up to 31 January 1996 (12 pages) |
19 September 1997 | Full accounts made up to 31 January 1996 (12 pages) |
11 April 1997 | Return made up to 26/11/96; no change of members
|
11 April 1997 | Return made up to 26/11/96; no change of members
|
21 October 1996 | Full accounts made up to 31 January 1995 (12 pages) |
21 October 1996 | Full accounts made up to 31 January 1995 (12 pages) |
1 April 1996 | Return made up to 26/11/95; no change of members
|
1 April 1996 | Return made up to 26/11/95; no change of members
|
13 May 1993 | Particulars of mortgage/charge (3 pages) |
13 May 1993 | Particulars of mortgage/charge (3 pages) |