Egerton
Ashford
Kent
TN27 9EY
Director Name | Douglas Raymond Orford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 June 2011) |
Role | Salesman |
Correspondence Address | 12 The Birches Farnborough Hampshire GU14 9RP |
Director Name | Mr Eric David Palmer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 June 2011) |
Role | Salesman |
Correspondence Address | 40 Holt Wood Avenue Aylesford Kent ME20 7QJ |
Secretary Name | Mr Leslie John Bidewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cot Munday Bois Egerton Ashford Kent TN27 9EY |
Director Name | Richard John Horton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aldington Lodge Thurnham Maidstone Kent ME14 3LL |
Secretary Name | Janet Amanda Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Cape Cottages Church St Loose Vilage Maidstone Kent ME15 0BU |
Secretary Name | Philip David Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 24 November 1994) |
Role | Certified Accountant |
Correspondence Address | Dutts Cottage 41 Heath Road Langley Maidstone Kent ME17 3JX |
Registered Address | Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,636 |
Cash | £19,867 |
Current Liabilities | £937,805 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2011 | Final Gazette dissolved following liquidation (1 page) |
15 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (6 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (6 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (6 pages) |
15 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 11 October 2010 (6 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 11 October 2010 (6 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 11 April 2010 (6 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 11 April 2010 (6 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 11 October 2009 (6 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 11 October 2009 (6 pages) |
17 December 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page) |
19 June 2009 | Liquidators statement of receipts and payments to 11 October 2008 (6 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 11 April 2009 (6 pages) |
19 June 2009 | Liquidators' statement of receipts and payments to 11 October 2008 (6 pages) |
19 June 2009 | Liquidators' statement of receipts and payments to 11 April 2009 (6 pages) |
12 October 2007 | Administrator's progress report (13 pages) |
12 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
12 October 2007 | Administrator's progress report (13 pages) |
12 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
5 July 2007 | Administrator's progress report (13 pages) |
5 July 2007 | Administrator's progress report (13 pages) |
5 January 2007 | Result of meeting of creditors (37 pages) |
5 January 2007 | Result of meeting of creditors (37 pages) |
15 December 2006 | Statement of affairs (8 pages) |
15 December 2006 | Statement of affairs (8 pages) |
15 December 2006 | Statement of administrator's proposal (34 pages) |
15 December 2006 | Statement of administrator's proposal (34 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: unit 16 millhall business estate aylesford kent ME20 7JZ (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: unit 16 millhall business estate aylesford kent ME20 7JZ (1 page) |
26 October 2006 | Appointment of an administrator (1 page) |
26 October 2006 | Appointment of an administrator (1 page) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
8 December 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
8 December 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
19 January 2004 | Accounts for a small company made up to 30 November 2002 (7 pages) |
19 January 2004 | Accounts for a small company made up to 30 November 2002 (7 pages) |
31 July 2003 | Return made up to 08/08/03; full list of members (7 pages) |
31 July 2003 | Return made up to 08/08/03; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
26 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
26 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
26 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
16 September 2002 | Ad 23/07/02--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
16 September 2002 | Ad 23/07/02--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
15 October 2001 | Return made up to 08/08/01; full list of members (8 pages) |
15 October 2001 | Return made up to 08/08/01; full list of members (8 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 August 2000 | Return made up to 08/08/00; full list of members (8 pages) |
2 August 2000 | Return made up to 08/08/00; full list of members (8 pages) |
13 June 2000 | Return made up to 08/08/99; full list of members (8 pages) |
13 June 2000 | Return made up to 08/08/99; full list of members (8 pages) |
25 February 1999 | Return made up to 08/08/98; full list of members (6 pages) |
25 February 1999 | Return made up to 08/08/98; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
11 February 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
9 October 1997 | Return made up to 08/08/97; no change of members (4 pages) |
9 October 1997 | Return made up to 08/08/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
2 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
14 December 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
14 December 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
10 November 1995 | Return made up to 08/08/95; full list of members (6 pages) |
10 November 1995 | Return made up to 08/08/95; full list of members (6 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
29 November 1994 | New director appointed (2 pages) |
28 November 1994 | Company name changed blesbok LIMITED\certificate issued on 29/11/94 (2 pages) |
28 November 1994 | Company name changed blesbok LIMITED\certificate issued on 29/11/94 (2 pages) |
25 November 1994 | Ad 18/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 November 1994 | New secretary appointed (2 pages) |
25 November 1994 | Ad 18/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 November 1994 | New secretary appointed (2 pages) |
8 August 1994 | Incorporation (18 pages) |