Bearsted
Maidstone
Kent
ME14 4BG
Director Name | Susan Alison Minister |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Secretary |
Correspondence Address | 62 The Landway Bearsted Maidstone Kent ME14 4BG |
Secretary Name | Susan Alison Minister |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 62 The Landway Bearsted Maidstone Kent ME14 4BG |
Secretary Name | Pamela Freda Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 1999) |
Role | Secretary |
Correspondence Address | 23 Albury Close Lordswood Chatham Kent ME5 8UW |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £112,787 |
Gross Profit | £45,816 |
Net Worth | -£13,414 |
Cash | £200 |
Current Liabilities | £38,136 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Statement of affairs (7 pages) |
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Resolutions
|
7 December 2001 | Registered office changed on 07/12/01 from: 28 boughton lane maidstone kent ME15 9QN (1 page) |
31 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
30 June 2000 | Full accounts made up to 31 May 1999 (12 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 09/05/99; no change of members (4 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 50 hedley street maidstone kent ME14 8AD (1 page) |
16 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
5 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
28 October 1997 | Ad 06/10/97--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
29 September 1997 | Full accounts made up to 31 May 1996 (10 pages) |
22 August 1997 | Return made up to 09/05/97; full list of members (6 pages) |
13 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
12 June 1996 | Full accounts made up to 31 May 1995 (12 pages) |
19 July 1995 | Return made up to 09/05/95; full list of members (6 pages) |