Hartley
Longfield
Kent
DA3 8AN
Director Name | Trevor Royston Molineux |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Farm Place Crayford Kent DA1 4LU |
Secretary Name | Mrs Janice Diane Modell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest House Manor Drive Hartley Kent DA3 8AN |
Director Name | Roy Alan Chilman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 112 Knights Manor Way Dartford Kent DA1 5SP |
Director Name | Mrs Janice Diane Modell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1994(1 year after company formation) |
Appointment Duration | 6 years, 12 months (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest House Manor Drive Hartley Kent DA3 8AN |
Secretary Name | Roy Alan Chilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 112 Knights Manor Way Dartford Kent DA1 5SP |
Director Name | Mr Trevor Royston Modell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Forest House Manor Drive Hartley Longfield Kent DA3 8AN |
Director Name | Jeff Brown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 3 Copperfield Crescent Higham Rochester Kent ME3 7NJ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | GFT Business Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 1997) |
Correspondence Address | 6 Larch Grove Sidcup Kent DA15 8WJ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £761,108 |
Cash | £1,000 |
Current Liabilities | £1,459,189 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 March 2005 | Dissolved (1 page) |
---|---|
2 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Sec of state's release of liq (1 page) |
18 December 2001 | O/C 27/11/01 rem/appt liqs (14 pages) |
18 December 2001 | Appointment of a voluntary liquidator (1 page) |
18 December 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2001 | Resolutions
|
17 September 2001 | Registered office changed on 17/09/01 from: unit f dorset road new road industrial estate rochester kent ME12 1LT (1 page) |
14 September 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
14 September 2001 | Statement of affairs (5 pages) |
14 September 2001 | Appointment of a voluntary liquidator (1 page) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
12 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
2 July 2001 | Company name changed d t c (impact 2000) LIMITED\certificate issued on 02/07/01 (2 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members
|
1 August 2000 | £ nc 40000/100000 26/07/00 (1 page) |
1 August 2000 | Ad 26/07/00--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Particulars of contract relating to shares (3 pages) |
5 February 2000 | Particulars of mortgage/charge (11 pages) |
9 June 1999 | Return made up to 28/04/99; no change of members
|
2 June 1999 | New director appointed (2 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Auditor's resignation (1 page) |
22 June 1998 | Company name changed D.T.C. (C.N.C.) LIMITED\certificate issued on 23/06/98 (2 pages) |
11 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 May 1997 | Return made up to 28/04/97; full list of members
|
4 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 March 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
2 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Return made up to 28/04/96; no change of members
|
23 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1995 | Particulars of mortgage/charge (6 pages) |
3 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
23 February 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 February 1995 | Particulars of mortgage/charge (3 pages) |
14 December 1994 | Particulars of mortgage/charge (4 pages) |
30 September 1994 | Registered office changed on 30/09/94 from: unit 1 gills court anthonys way medway city estate rochester kent ME2 4NR (1 page) |
30 September 1994 | Nc inc already adjusted 30/06/94 (1 page) |
30 September 1994 | Resolutions
|
9 August 1994 | Secretary's particulars changed;new director appointed (2 pages) |
6 June 1994 | Return made up to 28/04/94; full list of members
|
15 April 1994 | Registered office changed on 15/04/94 from: unit 4, gills court chaucer close medway city estate rochester, kent ME2 4NR (2 pages) |
28 March 1994 | Director resigned;new director appointed (2 pages) |
24 November 1993 | Company name changed devon engineering (C.N.C.) limit ed\certificate issued on 25/11/93 (2 pages) |
18 October 1993 | Ad 28/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1993 | Secretary's particulars changed (2 pages) |
25 August 1993 | Accounting reference date notified as 30/09 (1 page) |
25 August 1993 | Registered office changed on 25/08/93 from: 6 the firs bexley kent DA5 2AX (1 page) |
7 May 1993 | Director resigned (2 pages) |
28 April 1993 | Incorporation (12 pages) |