Folkestone
Kent
CT19 5BE
Director Name | Nicholas Wilson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Clear View The Undercliff, Sandgate Folkestone Kent CT20 3AT |
Secretary Name | Nicholas Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Clear View The Undercliff, Sandgate Folkestone Kent CT20 3AT |
Director Name | Keith Peter Draper |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1993) |
Role | Building Contractor |
Correspondence Address | 14 Woodside Gardens Tottenham London N17 6UY |
Director Name | Nicholas Wilson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 116 Seabrook Road Hythe Kent CT21 5QN |
Director Name | Stella Rose Wilson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 1997) |
Role | Housewife |
Correspondence Address | 31 Silver Way Romford Essex RM7 8EX |
Secretary Name | Stella Rose Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 1997) |
Role | Housewife |
Correspondence Address | 31 Silver Way Romford Essex RM7 8EX |
Director Name | David Thomas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 1996) |
Role | Director Of Care |
Correspondence Address | 3 Palmbeach Avenue Hythe Kent CT21 6NH |
Director Name | Bernadette Imelda Wilson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Clear View The Undercliff, Sandgate Folkestone Kent CT20 3AT |
Director Name | Steven Worker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | The Sir John Falstaff Public House 83 Cannon St Road London E1 2LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gibson House 800-802 High Road London N17 0DH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £142,607 |
Current Liabilities | £330,908 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 September 2002 | Dissolved (1 page) |
---|---|
21 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2001 | Liquidators statement of receipts and payments (4 pages) |
18 May 2001 | Liquidators statement of receipts and payments (10 pages) |
16 May 2000 | Resolutions
|
4 April 2000 | Statement of affairs (8 pages) |
4 April 2000 | Appointment of a voluntary liquidator (1 page) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 October 1998 | Return made up to 23/07/98; full list of members (6 pages) |
17 December 1997 | Return made up to 23/07/97; full list of members (4 pages) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 February 1997 | Company name changed next step care LIMITED\certificate issued on 10/02/97 (2 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 August 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 23/07/96; full list of members
|
15 March 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 September 1995 | New director appointed (2 pages) |