Maidstone
Kent
ME15 7NE
Secretary Name | Alison Jane Ware |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 98 Mount Pleasant Paddock Wood Kent TN12 6AL |
Director Name | Brian John Hensman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Herongate Bowesden Lane Shorne Gravesend Kent DA12 3LA |
Secretary Name | Barry Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Lawns 63 The Avenue Gravesend Kent DA11 0LX |
Director Name | Peter Hugh Gillespie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 July 2005) |
Role | Salesman |
Correspondence Address | 5 Hofland Road London W14 8HJ |
Secretary Name | Mrs Marionta Maas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 30 Haldon Road London SW18 1QG |
Secretary Name | Judith Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 April 2001) |
Role | Secretary |
Correspondence Address | 76 High Street Bovingdon Hemel Hempstead Hertfordshire HP3 0HJ |
Secretary Name | Keith Graham Alexander Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2005) |
Role | Accountant |
Correspondence Address | 71 Woodside Road High Wycombe Buckinghamshire HP13 7JA |
Registered Address | St James's House, 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Maxine Jayne Field 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
---|---|
19 April 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 March 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 February 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
1 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages) |
29 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 May 2009 | Director's change of particulars / maxine field / 26/04/2009 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
29 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
9 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
12 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
25 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
19 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
6 February 2003 | Secretary's particulars changed (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
7 June 2002 | Return made up to 27/04/02; full list of members
|
2 June 2002 | Secretary's particulars changed (1 page) |
10 August 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
11 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
19 May 2000 | Return made up to 27/04/00; full list of members
|
4 April 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
21 June 1999 | Return made up to 27/04/99; no change of members (4 pages) |
30 April 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
24 June 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
15 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
28 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
10 April 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
26 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
5 February 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
3 August 1995 | Return made up to 27/04/95; full list of members (6 pages) |
3 August 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
3 August 1995 | Resolutions
|
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1994 | Resolutions
|
27 April 1994 | Incorporation (18 pages) |