Coxheath
Maidstone
Kent
ME17 4PY
Director Name | David George Herron |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Reeves Court East Malling West Malling Kent ME19 6XL |
Secretary Name | Mr Colin Edward Herron |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1998(4 years after company formation) |
Appointment Duration | 26 years |
Role | Printing Platemaker |
Country of Residence | England |
Correspondence Address | 86 Stockett Lane Coxheath Maidstone Kent ME17 4PY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Odette Roberta Herron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Willington Street Maidstone Kent ME15 8EP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£281 |
Current Liabilities | £84,412 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 January 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 29 April 2017 (overdue) |
---|
13 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
---|---|
13 January 2011 | Administrator's progress report to 5 January 2011 (10 pages) |
13 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
13 January 2011 | Administrator's progress report to 5 January 2011 (10 pages) |
13 January 2011 | Administrator's progress report to 5 January 2011 (10 pages) |
20 April 2010 | Result of meeting of creditors (10 pages) |
20 April 2010 | Result of meeting of creditors (10 pages) |
17 March 2010 | Statement of administrator's proposal (10 pages) |
17 March 2010 | Statement of administrator's proposal (10 pages) |
28 January 2010 | Registered office address changed from Regal House 11-13 Albion Place Maidstone Kent ME14 5DY on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Regal House 11-13 Albion Place Maidstone Kent ME14 5DY on 28 January 2010 (2 pages) |
26 January 2010 | Appointment of an administrator (1 page) |
26 January 2010 | Appointment of an administrator (1 page) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from kings lodge london road west kingsdown secenoaks kent TN15 6AR (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from kings lodge london road west kingsdown secenoaks kent TN15 6AR (1 page) |
11 November 2008 | Return made up to 15/04/08; full list of members (4 pages) |
11 November 2008 | Return made up to 15/04/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 October 2006 | Return made up to 15/04/06; full list of members (3 pages) |
10 October 2006 | Return made up to 15/04/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
7 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
18 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 May 2000 | Return made up to 15/04/00; full list of members
|
31 May 2000 | Return made up to 15/04/00; full list of members
|
5 October 1999 | Registered office changed on 05/10/99 from: 37 station road longfield kent DA3 7QD (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 37 station road longfield kent DA3 7QD (1 page) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 April 1999 | Return made up to 15/04/99; full list of members
|
22 April 1999 | Return made up to 15/04/99; full list of members
|
22 February 1999 | Registered office changed on 22/02/99 from: unit 3 britannia business park quarry wood aylesford kent (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: unit 3 britannia business park quarry wood aylesford kent (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
22 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: stephen hill partnership 139-141 watling street gillingham kent ME7 2YY (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: stephen hill partnership 139-141 watling street gillingham kent ME7 2YY (1 page) |
17 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
17 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
19 February 1996 | Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1996 | Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
22 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |