Gravesend
Kent
DA12 1EY
Secretary Name | Anne Elizabeth Laming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 July 2015) |
Role | Company Director |
Correspondence Address | 141 Parrock Street Gravesend Kent DA12 1EY |
Director Name | Geoffrey Glynn Jones |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Richmond House Hillside Park Cross Road Sunningdale Berkshire SL5 9RP |
Director Name | Ian Spencer Johnson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Priors Haven Roman Road, Aldington Ashford Kent TN25 7DA |
Secretary Name | Mrs Victoria Angela Dorothy Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Priors Haven Roman Road, Aldington Ashford Kent TN25 7DA |
Director Name | Henry Peter Mason |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2006) |
Role | Horticulturist |
Correspondence Address | Wamil Hall Mildenhall Bury St Edmunds Suffolk IP28 7JZ |
Director Name | Richard Howard Palmer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 June 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Acorns Kings Avenue Sandwich Bay Kent CT13 9PG |
Director Name | Anthony John Davies |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 February 2004) |
Role | Retired |
Correspondence Address | Bix Hill House Bix Henley On Thames Oxfordshire RG9 6BY |
Director Name | Audrey Lucy Davies |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 June 2006) |
Role | Widow |
Correspondence Address | Bix Hill House Bix Henley On Thames Oxfordshire RG9 6BY |
Director Name | Mr Howard John Bonaccorsi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homelands Golf Centre Ashford Road Kingsnorth Ashford Kent TN26 1NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
200k at £1 | Ashford Golf Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,803 |
Cash | £4,989 |
Current Liabilities | £250,119 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Appointment of a voluntary liquidator (1 page) |
7 January 2014 | Statement of affairs with form 4.19 (8 pages) |
20 December 2013 | Registered office address changed from Homelands Golf Centre Ashford Road Kingsnorth Ashford Kent TN26 1NJ on 20 December 2013 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 June 2013 | Termination of appointment of Howard Bonaccorsi as a director (2 pages) |
14 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Director's details changed for Anne Elizabeth Laming on 22 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Anne Elizabeth Laming on 22 June 2012 (1 page) |
26 June 2012 | Director's details changed for Howard John Bonaccorsi on 26 June 2012 (2 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
13 January 2010 | Director's details changed for Howard John Bonaccorsi on 30 October 2009 (2 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: ashford road kingsnorth ashford kent TN26 1NJ (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
9 December 2005 | Director's particulars changed (1 page) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
24 March 2005 | Director resigned (1 page) |
15 December 2004 | Return made up to 30/11/04; full list of members
|
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members
|
17 August 2002 | Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (9 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members
|
25 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
12 January 1999 | Return made up to 30/11/98; full list of members
|
17 November 1998 | Registered office changed on 17/11/98 from: clifton house bunnian place basingstoke hampshire RG21 1JE (1 page) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members
|
6 January 1997 | Return made up to 30/11/96; full list of members
|
6 January 1997 | Ad 30/01/95-07/03/95 £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1994 (8 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |