Kennington
Ashford
Kent
Tn23
Director Name | Malcolm Henry Marsh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Correspondence Address | 28 Kingsfield Road Herne Bay Kent CT6 7EA |
Secretary Name | Malcolm Henry Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Correspondence Address | 28 Kingsfield Road Herne Bay Kent CT6 7EA |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3/5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,136,514 |
Gross Profit | £705,115 |
Net Worth | £251,472 |
Cash | £335 |
Current Liabilities | £1,469,571 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 August 2004 | Dissolved (1 page) |
---|---|
25 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (6 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Receiver ceasing to act (1 page) |
4 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Statement of affairs (8 pages) |
16 February 1999 | Resolutions
|
12 February 1999 | Registered office changed on 12/02/99 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page) |
11 February 1999 | Appointment of a voluntary liquidator (2 pages) |
11 February 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
28 January 1999 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |
6 January 1999 | Administrative Receiver's report (8 pages) |
29 October 1998 | Appointment of receiver/manager (1 page) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
16 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 30 June 1996 (18 pages) |
13 February 1997 | Return made up to 08/01/97; no change of members (6 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 66-70 oxford street southampton hampshire SO14 3DL (1 page) |
29 January 1996 | Return made up to 08/01/96; no change of members
|
23 January 1996 | Memorandum and Articles of Association (7 pages) |
11 August 1995 | Auditor's resignation (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: clarendon house hyde street winchester hampshire SO23 7DX (1 page) |