Langton Road
Tunbridge Wells
Kent
TN3 0BA
Director Name | Mark David Matthams |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 May 2020) |
Role | Finance Director |
Correspondence Address | 42 Stanford Road Grays Essex RM16 4XS |
Secretary Name | Mark David Matthams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 12 May 2020) |
Role | Finance Director |
Correspondence Address | 42 Stanford Road Grays Essex RM16 4XS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994 |
Appointment Duration | 1 day (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994 |
Appointment Duration | 1 day (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Peter Anthony Spokes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Penshurst Road Speldhurst Tunbridge Wells Kent TN3 0PH |
Secretary Name | Mr Kevin Werren |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Pine Ridge Tonbridge Kent TN10 3LL |
Secretary Name | David Anthony Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 21 Chillerton Road London SW17 9BE |
Secretary Name | Mr Peter Anthony Spokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 May 2004) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Penshurst Road Speldhurst Tunbridge Wells Kent TN3 0PH |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2003 |
---|---|
Turnover | £11,213,000 |
Gross Profit | £1,350,000 |
Net Worth | £682,000 |
Cash | £695,000 |
Current Liabilities | £8,912,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 August 2000 | Delivered on: 15 August 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 May 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: manorway house the manorway stanford le hope essex SS17 9PS (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: manorway house the manorway stanford le hope essex SS17 9PS (1 page) |
26 September 2005 | Appointment of a liquidator (1 page) |
26 September 2005 | Appointment of a liquidator (1 page) |
29 July 2005 | Order of court to wind up (3 pages) |
29 July 2005 | Order of court to wind up (3 pages) |
5 April 2005 | Auditor's resignation (1 page) |
5 April 2005 | Auditor's resignation (1 page) |
23 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
6 May 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
24 March 2004 | Return made up to 11/01/04; no change of members (7 pages) |
24 March 2004 | Return made up to 11/01/04; no change of members (7 pages) |
28 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
6 May 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
6 May 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
17 April 2003 | Return made up to 11/01/03; full list of members (7 pages) |
17 April 2003 | Return made up to 11/01/03; full list of members (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
3 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
26 February 2002 | Return made up to 11/01/02; full list of members
|
26 February 2002 | Return made up to 11/01/02; full list of members
|
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
30 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
21 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
21 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
24 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1999 | Return made up to 11/01/99; no change of members
|
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Return made up to 11/01/99; no change of members
|
6 January 1999 | New secretary appointed (2 pages) |
10 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
10 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
20 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
20 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
13 March 1997 | Return made up to 11/01/97; full list of members (6 pages) |
13 March 1997 | Return made up to 11/01/97; full list of members (6 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 7 cannon lane tonbridge kent TN9 1PP (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 7 cannon lane tonbridge kent TN9 1PP (1 page) |
27 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 March 1996 | Return made up to 11/01/96; no change of members
|
15 March 1996 | Return made up to 11/01/96; no change of members
|
16 January 1995 | Return made up to 11/01/95; full list of members
|
16 January 1995 | Return made up to 11/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |