Orpington
Kent
BR6 9NJ
Secretary Name | Miss Amy Jane Constable |
---|---|
Status | Closed |
Appointed | 24 June 2009(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 10 Oakleigh Gardens Orpington Kent BR6 9PL |
Secretary Name | Michelle Ann Constable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 June 2009) |
Role | Secretary |
Correspondence Address | 10 Oakleigh Gardens Orpington Kent BR6 9PL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Phillip Charles Constable 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,885 |
Current Liabilities | £6,356 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 26 October 2011 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Director's change of particulars / philip constable / 22/09/2009 (1 page) |
3 July 2009 | Appointment terminated secretary michelle constable (1 page) |
3 July 2009 | Secretary appointed miss amy jane constable (1 page) |
2 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 February 2008 | Return made up to 24/11/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
28 September 1998 | Secretary's particulars changed (1 page) |
20 January 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
2 May 1997 | Return made up to 24/11/96; no change of members (6 pages) |
24 March 1997 | Director's particulars changed (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 December 1995 | Return made up to 24/11/95; full list of members (6 pages) |