Malling Road, Teston
Maidstone
Kent
ME18 5AU
Director Name | Mr Michael Donald Newman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Riverside Cottage Parsonage Farm Yalding Maidstone Kent ME18 6HG |
Secretary Name | Michael Derek Ashley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1992(1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Woodland House Malling Road, Teston Maidstone Kent ME18 5AU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,276,000 |
Gross Profit | £1,603,000 |
Net Worth | £839,000 |
Current Liabilities | £2,436,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 September 2002 | Dissolved (1 page) |
---|---|
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (6 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: woodland house malling road teston maidstone kent ME18 5AU (1 page) |
29 November 2000 | Declaration of solvency (3 pages) |
29 November 2000 | Res re: specie (1 page) |
29 November 2000 | Resolutions
|
29 November 2000 | Appointment of a voluntary liquidator (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: vauxhall road canterbury kent, KT1 1HA (1 page) |
26 April 2000 | Full accounts made up to 31 March 1999 (23 pages) |
27 March 2000 | Return made up to 03/03/00; full list of members
|
24 March 2000 | Nc dec already adjusted 31/12/98 (1 page) |
23 March 2000 | £ ic 293750/68750 31/03/99 £ sr 225000@1=225000 (1 page) |
12 May 1999 | Return made up to 03/03/99; full list of members
|
23 December 1998 | Full accounts made up to 31 March 1998 (26 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (24 pages) |
19 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
27 February 1997 | Particulars of mortgage/charge (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (23 pages) |
4 April 1995 | Particulars of mortgage/charge (8 pages) |