Westerham
Kent
TN8 6TA
Secretary Name | Marie Jane Gamage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(14 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 March 2014) |
Role | Book Keeper |
Correspondence Address | 2 Broomhill Bank Cottages Lower Green Road, Speldhurst Tunbridge Wells Kent TN3 0NA |
Secretary Name | Mrs Karen Anne Dagwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1996) |
Role | Bank Clerk |
Correspondence Address | 157 Wickham Chase West Wickham Kent BR4 0BH |
Secretary Name | Mr Christopher Edward Dagwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2007) |
Role | Systems Director |
Correspondence Address | Birchdown 8a The Drive West Wickham Kent BR4 0EP |
Director Name | Paul Andrew Gardner |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | Loxberry 12 Greshams Way Edenbridge Kent TN8 5NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
201 at £0.01 | Christopher Edward Dagwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,784 |
Cash | £12,792 |
Current Liabilities | £416,967 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 December 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (33 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 23 July 2013 (33 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (33 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 15 January 2013 (28 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 15 January 2013 (28 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 15 January 2013 (28 pages) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 January 2012 | Registered office address changed from Westerham House Fircroft Way Edenbridge Kent TN8 6EN on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from Westerham House Fircroft Way Edenbridge Kent TN8 6EN on 25 January 2012 (2 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of affairs with form 4.19 (7 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of affairs with form 4.19 (7 pages) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2009 | Director's change of particulars / christopher dagwell / 01/03/2009 (1 page) |
5 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
5 June 2009 | Director's Change of Particulars / christopher dagwell / 01/03/2009 / HouseName/Number was: tanglewood, now: hillside cottage; Street was: godley stock, now: hosey hill; Post Town was: edenbridge, now: westerham (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
4 June 2008 | Director's Change of Particulars / christopher dagwell / 01/07/2007 / HouseName/Number was: , now: tanglewood; Street was: birchdown, now: godley stock; Area was: 8A the drive, now: ; Post Town was: west wickham, now: edenbridge; Post Code was: BR4 0EP, now: TN8 6TA; Occupation was: systems director, now: managing director (1 page) |
4 June 2008 | Director's change of particulars / christopher dagwell / 01/07/2007 (1 page) |
4 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 July 2007 | £ ic 4/3 31/05/07 £ sr [email protected]=1 (2 pages) |
18 July 2007 | £ ic 4/3 31/05/07 £ sr [email protected]=1 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | S-div 31/05/07 (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | S-div 31/05/07 (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
24 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 21/05/02; full list of members
|
12 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members
|
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
9 August 1999 | Return made up to 21/05/99; full list of members (6 pages) |
9 August 1999 | Return made up to 21/05/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Return made up to 21/05/98; no change of members (4 pages) |
14 July 1998 | Return made up to 21/05/98; no change of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 May 1997 | Full accounts made up to 31 March 1996 (1 page) |
16 May 1997 | Full accounts made up to 31 March 1996 (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 21/05/96; full list of members
|
26 January 1997 | Return made up to 21/05/96; full list of members (6 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 13 osier way willow lane mitcham surrey CR4 4NF (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 13 osier way willow lane mitcham surrey CR4 4NF (1 page) |
8 March 1996 | Ad 04/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 March 1996 | Ad 04/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
28 July 1993 | Memorandum and Articles of Association (8 pages) |
28 July 1993 | Memorandum and Articles of Association (8 pages) |
21 May 1993 | Incorporation (13 pages) |
21 May 1993 | Incorporation (13 pages) |