St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director Name | Mrs Patricia Frances Osbourne |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2001(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Whitwell Road Plaistow London E13 8DA |
Director Name | Thomas John Edridge |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2006(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Grant Street Plaistow London E13 0ET |
Director Name | Anthony Edward Nicholls |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chenappa Close London E13 8DZ |
Director Name | Ronald James Sparks |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 53 Anne Street London E13 8BX |
Director Name | Tom Sexton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Unemployed |
Correspondence Address | 159 Prince Regent Lane London E13 8RY |
Director Name | Elizabeth Maud Pullinger |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Unemployed |
Correspondence Address | 46 Whitwell Road Plaistow London E13 8BS |
Director Name | Doris Mary Ox |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Anne Street Plaistow London E13 8BX |
Director Name | Hannah O'Flaherty |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 155 Usk Road Aveley South Ockendon Essex RM15 4NT |
Director Name | Anthony Edward Nicholls |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chenappa Close London E13 8DZ |
Director Name | Geoffrey John Elliott |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Postman |
Correspondence Address | 8 Ayres Close London E13 8BN |
Director Name | Eileen Burnell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 43 Grant Street Plaistow London E13 0ET |
Director Name | John Patrick Bauer |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 May 2000) |
Role | Retired |
Correspondence Address | 52 Whitwell Road London E13 8BZ |
Director Name | Kenneth Frederick Yetman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 1996) |
Role | Fitter |
Correspondence Address | 8 Allances Road Plaistow London E13 8UL |
Director Name | Barbara Ann Lansdale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2002) |
Role | Ward Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 62 Falcon Street Plaistow London E13 8DE |
Director Name | Barbara Jesson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 August 2001) |
Role | Retired |
Correspondence Address | 7 Alden Avenue West Ham London E15 3AQ |
Director Name | Jeffrey Dance |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 11 November 2000) |
Role | Scaffolder |
Correspondence Address | 29 Napier Road Stratford London E15 3DW |
Director Name | Thomas Sexton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 August 2001) |
Role | Umemployed |
Correspondence Address | 159 Prince Regent Lane Plaistow London E13 8RY |
Director Name | Michael Gary Wheeler |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2000) |
Role | Park Keeper |
Correspondence Address | 21 Falcon Street Plaistow London E13 8DD |
Director Name | Dorothy Zelkin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2002) |
Role | Retired |
Correspondence Address | 74 Grange Road London E13 0EJ |
Director Name | Iris May Skinner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 October 2006) |
Role | Housewife |
Correspondence Address | 6 Stride Road Plaistow London E13 0EA |
Director Name | Kevin Richard Restell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2004) |
Role | Retired |
Correspondence Address | 57 Grant Street London E13 0ET |
Director Name | Barbara Ann Lansdale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2010) |
Role | Ward Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 62 Falcon Street Plaistow London E13 8DE |
Director Name | Darren Clutterbuck |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Morse Close Plaistow London E13 0HL |
Secretary Name | Parker Arrenberg (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 77/79 Rushey Green Catford London SE6 4AF |
Registered Address | 37 Rushey Green Catford London SE6 4AS |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £501 |
Net Worth | £5,820 |
Cash | £3,298 |
Current Liabilities | £909 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2011 | Application to strike the company off the register (3 pages) |
29 December 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Termination of appointment of Anthony Edward Nicholls as a director on 1 November 2010 (1 page) |
22 November 2011 | Termination of appointment of Barbara Ann Lansdale as a director on 1 November 2010 (1 page) |
22 November 2011 | Termination of appointment of Darren Clutterbuck as a director (1 page) |
22 November 2011 | Annual return made up to 26 October 2011 no member list (4 pages) |
22 November 2011 | Termination of appointment of Darren Clutterbuck as a director on 1 November 2010 (1 page) |
22 November 2011 | Termination of appointment of Anthony Nicholls as a director (1 page) |
22 November 2011 | Termination of appointment of Barbara Lansdale as a director (1 page) |
22 November 2011 | Annual return made up to 26 October 2011 no member list (4 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Annual return made up to 26 October 2010 no member list (7 pages) |
6 January 2011 | Annual return made up to 26 October 2010 no member list (7 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 December 2009 | Director's details changed for Barbara Ann Lansdale on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Anthony Edward Nicholls on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Anthony Edward Nicholls on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Darren Clutterbuck on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Darren Clutterbuck on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Patricia Frances Osbourne on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Barbara Ann Lansdale on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Thomas John Edridge on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Thomas John Edridge on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Patricia Frances Osbourne on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 26 October 2009 no member list (5 pages) |
10 December 2009 | Annual return made up to 26 October 2009 no member list (5 pages) |
22 December 2008 | Annual return made up to 26/10/08 (3 pages) |
22 December 2008 | Annual return made up to 26/10/08 (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 November 2007 | Annual return made up to 26/10/07 (2 pages) |
19 November 2007 | Annual return made up to 26/10/07 (2 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Annual return made up to 26/10/06 (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Annual return made up to 26/10/06 (2 pages) |
29 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 November 2005 | Annual return made up to 26/10/05 (2 pages) |
9 November 2005 | Annual return made up to 26/10/05 (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Secretary's particulars changed (1 page) |
31 October 2004 | Annual return made up to 26/10/04 (5 pages) |
31 October 2004 | Annual return made up to 26/10/04 (5 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Director resigned (1 page) |
10 November 2003 | Annual return made up to 26/10/03 (5 pages) |
10 November 2003 | Annual return made up to 26/10/03 (5 pages) |
21 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Annual return made up to 26/10/02 (4 pages) |
30 October 2002 | Annual return made up to 26/10/02 (4 pages) |
30 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green london SE6 4AF (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green london SE6 4AF (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
8 November 2001 | Annual return made up to 26/10/01
|
8 November 2001 | Annual return made up to 26/10/01 (5 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Annual return made up to 26/10/00 (5 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Annual return made up to 26/10/00
|
25 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 November 1999 | Annual return made up to 26/10/99
|
15 November 1999 | Annual return made up to 26/10/99 (4 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
17 November 1998 | Annual return made up to 26/10/98 (4 pages) |
17 November 1998 | Annual return made up to 26/10/98 (4 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 November 1997 | Annual return made up to 26/10/97 (4 pages) |
26 November 1997 | Annual return made up to 26/10/97 (4 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Annual return made up to 26/10/96 (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 October 1996 | Annual return made up to 26/10/96 (6 pages) |
31 October 1996 | Director resigned (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
16 November 1995 | Annual return made up to 26/10/95 (6 pages) |
16 November 1995 | Annual return made up to 26/10/95 (6 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
26 October 1993 | Incorporation (37 pages) |
26 October 1993 | Incorporation (37 pages) |