Walderslade
Chatham
ME5 9BN
Director Name | Robert Carmichael |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 5 Mount Pleasant Tenterden Kent TN30 7AG |
Director Name | Paul Anthony Derek Tutton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Findhorn Gads Hill Higham Rochester Kent ME3 7NZ |
Secretary Name | Gurmeet Ahluwalia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (closed 05 April 2016) |
Role | Finance Director |
Correspondence Address | 23 Bulrush Close Walderslade Chatham ME5 9BN |
Director Name | Irvin Milton Cohen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Director Name | Robert Harvey Ward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 December 1993) |
Role | Accountant |
Correspondence Address | Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Secretary Name | Irvin Milton Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | C/O Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,600,000 |
Gross Profit | £1,028,000 |
Net Worth | £556,000 |
Current Liabilities | £5,997,000 |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 May 2000 | Receiver ceasing to act (1 page) |
15 May 2000 | Receiver ceasing to act (1 page) |
15 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 April 2000 | Receiver ceasing to act (1 page) |
17 April 2000 | Receiver ceasing to act (1 page) |
29 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
29 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
12 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
22 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
22 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
18 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
20 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
20 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
20 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
9 June 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 June 1997 | Receiver's abstract of receipts and payments (3 pages) |
22 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: manor way london road swanscombe kent DA10 0LL (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: manor way london road swanscombe kent DA10 0LL (1 page) |
10 May 1996 | Appointment of receiver/manager (1 page) |
10 May 1996 | Appointment of receiver/manager (1 page) |
20 March 1996 | Appointment of receiver/manager (1 page) |
20 March 1996 | Appointment of receiver/manager (1 page) |
8 March 1996 | Appointment of receiver/manager (1 page) |
8 March 1996 | Appointment of receiver/manager (1 page) |
27 November 1995 | Return made up to 07/10/95; no change of members (4 pages) |
27 November 1995 | Return made up to 07/10/95; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
15 August 1995 | Particulars of mortgage/charge (14 pages) |
15 August 1995 | Particulars of mortgage/charge (14 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |