Sissinghurst Road
Biddenden
Kent
TN27 8EX
Director Name | Mr Christopher Peter Mack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT |
Secretary Name | Mr Michael John Musk |
---|---|
Status | Closed |
Appointed | 26 April 2013(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Alan David Cameron |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rosebank Hillside Road Tatsfield Westerham Kent TN16 2NH |
Director Name | Nicholas Anthony Farr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Financial Director |
Correspondence Address | 37 Lambarde Drive Sevenoaks Kent TN13 3HX |
Director Name | Mr Richard Muir |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Manager |
Correspondence Address | Dorrells Whatlington Battle East Sussex TN33 0NP |
Director Name | Mr Ian Russell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Northfield Lightwater Surrey GU18 5YR |
Secretary Name | Mr David Wallis Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St Marys Close Laddingford Maidstone Kent ME18 6DG |
Director Name | Stephen Murray Jordan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2005) |
Role | Commercial Directors |
Correspondence Address | Rozelle 50 Birchwood Road Petts Wood Orpington Kent BR5 1NZ |
Secretary Name | David Bernard Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 11 Hastings Road Rolvenden Cranbrook Kent TN17 4LS |
Director Name | Bruce Andrew Mack |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2002) |
Role | Operations |
Correspondence Address | Millcrest 40 Canada Road Cobham Surrey KT11 2BA |
Secretary Name | Mr Michael John Musk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Secretary Name | Mrs Rebecca Edith Joan Turner |
---|---|
Status | Resigned |
Appointed | 15 October 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | M & W Mack LTD 100.00% Ordinary |
---|
Latest Accounts | 26 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 January 2014 | Accounts for a dormant company made up to 26 April 2013 (6 pages) |
5 January 2014 | Accounts for a dormant company made up to 26 April 2013 (6 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
1 May 2013 | Termination of appointment of Rebecca Turner as a secretary (1 page) |
1 May 2013 | Appointment of Mr Michael John Musk as a secretary (1 page) |
1 May 2013 | Appointment of Mr Michael John Musk as a secretary (1 page) |
1 May 2013 | Termination of appointment of Rebecca Turner as a secretary (1 page) |
4 January 2013 | Accounts for a dormant company made up to 27 April 2012 (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 27 April 2012 (6 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Accounts for a dormant company made up to 29 April 2011 (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 29 April 2011 (5 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Director's details changed for Mr Christopher Peter Mack on 22 February 2011 (2 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Director's details changed for Mr Christopher Peter Mack on 22 February 2011 (2 pages) |
8 December 2010 | Register inspection address has been changed from C/O Fresca Group Limited Distribution Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom (1 page) |
8 December 2010 | Register inspection address has been changed from C/O Fresca Group Limited Distribution Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom (1 page) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Termination of appointment of Michael Musk as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Michael Musk as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 24 April 2009 (4 pages) |
16 October 2009 | Accounts for a dormant company made up to 24 April 2009 (4 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
26 November 2008 | Director and secretary's change of particulars / michaeljohn musk / 24/11/2008 (2 pages) |
26 November 2008 | Director and secretary's change of particulars / michaeljohn musk / 24/11/2008 (2 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 25 April 2008 (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 25 April 2008 (4 pages) |
4 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 27 April 2007 (4 pages) |
12 September 2007 | Accounts for a dormant company made up to 27 April 2007 (4 pages) |
4 January 2007 | Return made up to 24/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 24/11/06; full list of members (7 pages) |
20 September 2006 | Accounts for a dormant company made up to 28 April 2006 (4 pages) |
20 September 2006 | Accounts for a dormant company made up to 28 April 2006 (4 pages) |
14 December 2005 | Return made up to 24/11/05; full list of members
|
14 December 2005 | Return made up to 24/11/05; full list of members
|
13 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
13 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 23 April 2004 (4 pages) |
22 September 2004 | Accounts for a dormant company made up to 23 April 2004 (4 pages) |
14 December 2003 | Return made up to 24/11/03; full list of members
|
14 December 2003 | Return made up to 24/11/03; full list of members
|
8 September 2003 | Accounts for a dormant company made up to 25 April 2003 (5 pages) |
8 September 2003 | Accounts for a dormant company made up to 25 April 2003 (5 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members
|
29 November 2002 | Return made up to 24/11/02; full list of members
|
4 September 2002 | Full accounts made up to 26 April 2002 (6 pages) |
4 September 2002 | Full accounts made up to 26 April 2002 (6 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 27 April 2001 (6 pages) |
21 November 2001 | Full accounts made up to 27 April 2001 (6 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 20 furnival street london EC4A 1BN (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 20 furnival street london EC4A 1BN (1 page) |
20 December 2000 | Return made up to 24/11/00; full list of members
|
20 December 2000 | Return made up to 24/11/00; full list of members
|
12 October 2000 | Full accounts made up to 28 April 2000 (6 pages) |
12 October 2000 | Full accounts made up to 28 April 2000 (6 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
26 November 1999 | Full accounts made up to 30 April 1999 (6 pages) |
26 November 1999 | Full accounts made up to 30 April 1999 (6 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
14 October 1998 | Full accounts made up to 24 April 1998 (8 pages) |
14 October 1998 | Full accounts made up to 24 April 1998 (8 pages) |
11 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 25 April 1997 (7 pages) |
6 October 1997 | Full accounts made up to 25 April 1997 (7 pages) |
13 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
13 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
3 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
24 November 1992 | Incorporation (20 pages) |
24 November 1992 | Incorporation (20 pages) |