Gravesend
Kent
DA12 1NX
Secretary Name | Mr Paul Nicholas Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(14 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 October 2010) |
Role | Co Director |
Correspondence Address | 83 Old Road East Gravesend Kent DA12 1NX |
Director Name | Mrs Anne Elizabeth Dunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 83 Old Road East Gravesend Kent DA12 1NX |
Director Name | Mr Paul Nicholas Dunn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Manager Retail Sales |
Correspondence Address | 83 Old Road East Gravesend Kent DA12 1NX |
Director Name | Mr David McIntyre Jnr |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Colney Road Dartford Kent DA1 1TG |
Secretary Name | Mrs Anne Elizabeth Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 83 Old Road East Gravesend Kent DA12 1NX |
Secretary Name | David McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 139 Colney Road Dartford Kent DA1 1TG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 165 Parrock Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £398,599 |
Gross Profit | £156,465 |
Net Worth | £2,535 |
Cash | £7,890 |
Current Liabilities | £215,236 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2010 | Completion of winding up (1 page) |
14 July 2010 | Completion of winding up (1 page) |
14 September 2009 | Order of court to wind up (1 page) |
14 September 2009 | Order of court to wind up (1 page) |
18 June 2009 | Order of court to wind up (2 pages) |
18 June 2009 | Order of court to wind up (2 pages) |
2 June 2009 | Compulsory strike-off action has been suspended (1 page) |
2 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 57 windmill street gravesend kent DA12 1BB (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 57 windmill street gravesend kent DA12 1BB (1 page) |
27 June 2008 | Appointment Terminate, Director And Secretary David Mcintyre Logged Form (1 page) |
27 June 2008 | Appointment terminate, director and secretary david mcintyre logged form (1 page) |
24 June 2008 | Secretary appointed paul nicholas dunn (2 pages) |
24 June 2008 | Secretary appointed paul nicholas dunn (2 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
8 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
8 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
31 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
31 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
31 July 2007 | £ nc 157900/197900 30/09/06 (2 pages) |
31 July 2007 | Ad 30/09/06--------- £ si 40000@1=40000 (1 page) |
31 July 2007 | £ nc 157900/197900 30/09/06 (2 pages) |
31 July 2007 | Ad 30/09/06--------- £ si 40000@1=40000 (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
20 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
20 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
19 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
19 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 May 2003 | Nc inc already adjusted 23/09/02 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | Nc inc already adjusted 23/09/02 (1 page) |
15 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
15 May 2003 | Resolutions
|
8 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
8 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
31 May 2002 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
31 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
20 May 2002 | Nc inc already adjusted 21/04/02 (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Nc inc already adjusted 21/04/02 (1 page) |
5 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
28 July 2001 | Return made up to 22/04/01; full list of members (6 pages) |
28 July 2001 | Return made up to 22/04/01; full list of members (6 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
25 April 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
25 April 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
30 May 2000 | Nc inc already adjusted 01/03/00 (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Nc inc already adjusted 01/03/00 (1 page) |
30 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Return made up to 22/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 22/04/99; no change of members (4 pages) |
24 July 1998 | Return made up to 22/04/98; no change of members (4 pages) |
24 July 1998 | Return made up to 22/04/98; no change of members
|
25 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
7 May 1997 | Director resigned (1 page) |
28 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
4 June 1996 | Amended full accounts made up to 30 June 1995 (9 pages) |
4 June 1996 | Amended full accounts made up to 30 June 1995 (9 pages) |
17 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |