Leigh
Tonbridge
Kent
TN11 8QG
Secretary Name | Kym Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1997(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Correspondence Address | 16 Shortlands Road Kingston Upon Thames Surrey KT2 6HD |
Director Name | Eric Vincent Patton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 115 York Road Maidstone Kent ME15 7QX |
Director Name | Brianjohn Potter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Flete Cottage Critchfield Road Bosham West Sussex PO18 8HH |
Secretary Name | Brianjohn Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Flete Cottage Critchfield Road Bosham West Sussex PO18 8HH |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.cla.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 313624071 |
Telephone region | Mobile |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | -£22,239 |
Cash | £918 |
Current Liabilities | £63,248 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 23 November 2016 (overdue) |
---|
25 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
---|---|
25 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 7 August 2007 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 February 2007 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 February 2008 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 February 2007 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 7 February 2007 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 August 2006 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 February 2008 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 August 2007 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 August 2006 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 7 August 2006 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 August 2007 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 7 February 2008 (5 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Statement of affairs (6 pages) |
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: unit 27 addington business centre vulcan way new addington croydon CR0 9UG (1 page) |
8 December 2004 | Return made up to 09/11/04; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 December 2003 | Return made up to 09/11/03; full list of members (6 pages) |
17 July 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 November 2002 | Return made up to 09/11/02; full list of members
|
20 May 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 December 2000 | Return made up to 09/11/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1999 | Return made up to 09/11/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Return made up to 09/11/97; full list of members
|
10 September 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
18 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 February 1997 | New secretary appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
4 December 1996 | Return made up to 09/11/96; full list of members
|
27 November 1995 | Return made up to 09/11/95; no change of members
|
11 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |