Horsmonden
Tonbridge
Kent
TN12 8BG
Director Name | Russell Hollands |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(same day as company formation) |
Role | Partner In Building Company |
Correspondence Address | 5 Nettlestead Court Nettlestead Maidstone Kent ME18 5HA |
Secretary Name | Russell Hollands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(same day as company formation) |
Role | Partner In Building Company |
Correspondence Address | 5 Nettlestead Court Nettlestead Maidstone Kent ME18 5HA |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £326,913 |
Gross Profit | £48,489 |
Net Worth | -£59,894 |
Current Liabilities | £311,973 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Receiver's abstract of receipts and payments to 6 July 2011 (3 pages) |
20 July 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
20 July 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
20 July 2011 | Receiver's abstract of receipts and payments to 6 July 2011 (3 pages) |
20 July 2011 | Receiver's abstract of receipts and payments to 6 July 2011 (3 pages) |
18 May 2011 | Registered office address changed from Pricewaterhousecoopers Orchard House 10 Albion Place Maidstone Kent ME14 5DZ on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Pricewaterhousecoopers Orchard House 10 Albion Place Maidstone Kent ME14 5DZ on 18 May 2011 (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 24 January 2011 (3 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 24 January 2011 (3 pages) |
23 February 2010 | Receiver's abstract of receipts and payments to 24 January 2010 (3 pages) |
23 February 2010 | Receiver's abstract of receipts and payments to 24 January 2010 (3 pages) |
31 July 2009 | Notice of appointment of receiver or manager (1 page) |
31 July 2009 | Notice of appointment of receiver or manager (1 page) |
4 March 2009 | Receiver's abstract of receipts and payments to 24 January 2009 (3 pages) |
4 March 2009 | Receiver's abstract of receipts and payments to 24 January 2009 (3 pages) |
12 March 2008 | Receiver's abstract of receipts and payments to 24 January 2009 (3 pages) |
12 March 2008 | Receiver's abstract of receipts and payments to 24 January 2009 (3 pages) |
27 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
27 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 July 2003 | Receiver ceasing to act (1 page) |
9 July 2003 | Receiver ceasing to act (1 page) |
21 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2001 | Receiver ceasing to act (1 page) |
6 February 2001 | Receiver ceasing to act (1 page) |
6 February 2001 | Appointment of receiver/manager (1 page) |
4 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
4 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
23 March 1999 | Administrative Receiver's report (15 pages) |
23 March 1999 | Administrative Receiver's report (15 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
28 January 1999 | Appointment of receiver/manager (1 page) |
28 January 1999 | Appointment of receiver/manager (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
24 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 30 September 1996 (7 pages) |
28 October 1997 | Full accounts made up to 30 September 1996 (7 pages) |
21 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
21 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: tyled house pembury high street pembury kent TN2 4PR (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: tyled house pembury high street pembury kent TN2 4PR (1 page) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Return made up to 23/06/96; full list of members
|
11 September 1996 | Return made up to 23/06/96; full list of members (6 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Accounts made up to 30 September 1995 (2 pages) |
23 October 1995 | Return made up to 23/06/95; full list of members (6 pages) |
23 October 1995 | Return made up to 23/06/95; full list of members (6 pages) |
19 June 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
19 June 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |