Great Mongeham
Deal
Kent
CT14 9LL
Secretary Name | Claire Hinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(8 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 12 October 2016) |
Role | Caterer |
Correspondence Address | 56 Lodge Road Walsall West Midlands WS5 3LA |
Director Name | Claire Hinton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 1999) |
Role | Confectioner |
Correspondence Address | 56 Lodge Road Walsall West Midlands WS5 3LA |
Director Name | John Dominick James Mahon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 1999) |
Role | Retired |
Correspondence Address | 126 Mongeham Road Great Mongeham Deal Kent CT14 9LL |
Director Name | Peter Ian Llewelyn Mahon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 1999) |
Role | Steward/Royal Air Force |
Correspondence Address | Crundells House 18 Maison Dieu Place Dover Kent CT16 1DX |
Director Name | Philip John Anthony Mahon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 1999) |
Role | Managers |
Correspondence Address | Crundells House 18 Maison Dieu Place Dover Kent CT16 1DX |
Secretary Name | Claire Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 1999) |
Role | Confectioner |
Correspondence Address | 56 Lodge Road Walsall West Midlands WS5 3LA |
Director Name | Claire Hinton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 February 2007) |
Role | Caterer |
Correspondence Address | 56 Lodge Road Walsall West Midlands WS5 3LA |
Secretary Name | Christopher Barry Ringshaw-Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2003) |
Role | Manager |
Correspondence Address | End Section Old Flour Mill Lorne Road Dover CT16 2AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £11,748 |
Cash | £19,485 |
Current Liabilities | £185,988 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 17 February 2015 (5 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (5 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 17 August 2014 (5 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 17 August 2014 (5 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 17 February 2014 (5 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 17 August 2013 (5 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 17 August 2013 (5 pages) |
16 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (5 pages) |
26 February 2013 | Liquidators statement of receipts and payments to 17 February 2013 (5 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (5 pages) |
24 August 2012 | Liquidators statement of receipts and payments to 17 August 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
30 September 2011 | Registered office address changed from Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages) |
5 September 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
5 September 2011 | Liquidators statement of receipts and payments to 17 August 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
23 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
30 September 2009 | Administrator's progress report to 22 August 2009 (10 pages) |
29 September 2009 | Administrator's progress report to 22 August 2009 (10 pages) |
1 July 2009 | Statement of affairs with form 2.14B (8 pages) |
27 April 2009 | Statement of administrator's proposal (19 pages) |
21 March 2009 | Appointment of an administrator (2 pages) |
6 March 2009 | Appointment of an administrator (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 56 lodge road walsall w mids WS5 3LA (1 page) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 13/01/07; full list of members
|
10 May 2006 | Return made up to 13/01/06; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: end section the old flour mill lorne road dover kent CT16 2AA (1 page) |
20 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Return made up to 13/01/03; full list of members
|
31 January 2003 | New director appointed (2 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: crundells house 18 maison dieu place dover kent CT16 1DX (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
29 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
24 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2001 | Return made up to 13/01/01; full list of members (6 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Return made up to 13/01/00; full list of members (6 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 13/01/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (2 pages) |
15 February 1999 | Amended full accounts made up to 31 January 1998 (11 pages) |
18 January 1999 | Full accounts made up to 31 January 1997 (11 pages) |
18 January 1999 | Full accounts made up to 31 January 1996 (11 pages) |
21 May 1998 | Full accounts made up to 31 January 1998 (4 pages) |
21 May 1998 | Return made up to 13/01/98; full list of members
|
14 May 1998 | Return made up to 13/01/97; full list of members
|
23 April 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 13/01/96; full list of members
|
16 November 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1995 | Memorandum and Articles of Association (8 pages) |
30 March 1995 | Company name changed houndowner LIMITED\certificate issued on 31/03/95 (4 pages) |
28 March 1995 | New director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
13 January 1995 | Incorporation (9 pages) |