Aylesford
Maidstone
Kent
ME20 6DB
Secretary Name | Mrs Jeannett Marie Bellamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 427 London Road Ditton Aylesford Kent ME20 6DB |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Secretary Name | Karen Picton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Freeman Road Gravesend Kent DA12 4EE |
Secretary Name | Dawn Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 The Heath East Malling Kent ME19 6JN |
Director Name | Stephen Mallett |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 December 2006) |
Role | Company Director |
Correspondence Address | 183 The Heath East Malling Kent ME19 6JN |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £655,594 |
Cash | £2,196 |
Current Liabilities | £2,410,606 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2012 | Final Gazette dissolved following liquidation (1 page) |
3 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 February 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (5 pages) |
3 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 February 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (5 pages) |
3 February 2012 | Liquidators statement of receipts and payments to 25 January 2012 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 29 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
17 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
17 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
17 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from star house star hill rochester kent ME1 1UX (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from star house star hill rochester kent ME1 1UX (1 page) |
10 February 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Statement of affairs with form 4.19 (7 pages) |
10 February 2009 | Statement of affairs with form 4.19 (7 pages) |
10 February 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Resolutions
|
1 August 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: the precinct cathedral close rochester kent ME1 1SZ (1 page) |
21 August 2007 | Return made up to 02/08/07; no change of members (6 pages) |
21 August 2007 | Return made up to 02/08/07; no change of members (6 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
15 June 2007 | Particulars of mortgage/charge (4 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2006 | Return made up to 02/08/06; full list of members (8 pages) |
19 September 2006 | Return made up to 02/08/06; full list of members (8 pages) |
25 July 2006 | Return made up to 02/08/05; full list of members (8 pages) |
25 July 2006 | Return made up to 02/08/05; full list of members (8 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
16 November 2004 | Return made up to 02/08/04; full list of members
|
16 November 2004 | Return made up to 02/08/04; full list of members (8 pages) |
25 May 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
25 May 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
4 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
26 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
26 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
18 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Return made up to 02/08/01; full list of members (7 pages) |
30 July 2001 | Return made up to 02/08/01; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 October 2000 | Return made up to 02/08/00; full list of members
|
17 October 2000 | Return made up to 02/08/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 March 2000 | Auditor's resignation (1 page) |
20 March 2000 | Auditor's resignation (1 page) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 4 summerhill road dartford kent DA1 2LP (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 4 summerhill road dartford kent DA1 2LP (1 page) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 December 1998 | Return made up to 02/08/98; full list of members (6 pages) |
4 December 1998 | Return made up to 02/08/98; full list of members
|
19 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
4 April 1997 | Secretary's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Secretary's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
7 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
7 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
6 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
12 September 1995 | Return made up to 02/08/95; full list of members (12 pages) |
12 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
5 December 1994 | New director appointed (2 pages) |
17 August 1994 | Ad 03/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1994 | Ad 03/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1994 | Secretary resigned;new director appointed (2 pages) |
17 August 1994 | Secretary resigned;new director appointed (2 pages) |
2 August 1994 | Incorporation (29 pages) |