Swanley
Kent
BR8 8BN
Secretary Name | Karen Julie O'Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 August 2018) |
Role | Dispenser |
Correspondence Address | 5 Hillside Court Swanley Kent BR8 8TU |
Director Name | Barry Victor Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(14 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 August 2018) |
Role | Property Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillside Court Swanley Kent BR8 8TU |
Director Name | Mr Douglas Ellis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 August 2018) |
Role | Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Court Swanley Kent BR8 8TU |
Director Name | Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Mrs Eileen Winifred Byrne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 21 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Mrs Penelope Bryant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 1 Crockhurst Southwater Horsham West Sussex RH13 7XA |
Director Name | Suzanne Jeffs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1999) |
Role | Company Director |
Correspondence Address | 4 Hillside Court Swanley Kent BR8 8TU |
Director Name | Karen Oreilly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 March 2009) |
Role | Dispenser |
Correspondence Address | 5 Hillside Court Swanley Kent BR8 8TU |
Director Name | Barabra Anne Peterson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Secretary |
Correspondence Address | 31a West View Road Swanley Kent BR8 8BN |
Secretary Name | Patricia Valerie Moyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1999) |
Role | Secretary |
Correspondence Address | 31 West View Road Swanley Kent BR8 8BN |
Director Name | David Michael Jones |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2009) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Hillside Court Swanley Kent BR8 8TU |
Secretary Name | Barbara Anne Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2003) |
Role | Company Director |
Correspondence Address | 31a West View Road Swanley Kent BR8 8BN |
Secretary Name | Ellen Jean Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2009) |
Role | Sales Colleague |
Correspondence Address | 4 Hillside Court Swanley Kent BR8 8TU |
Director Name | Olukayode Mateola |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 2007) |
Role | Computer Consultant |
Correspondence Address | 3 Hillside Court Swanley Kent BR8 8TU |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Registered Address | 5 Hillside Court Swanley Kent BR8 8TU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Year | 2013 |
---|---|
Turnover | £1,724 |
Net Worth | £776 |
Cash | £776 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
24 November 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
24 November 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
9 April 2016 | Annual return made up to 25 March 2016 no member list (6 pages) |
9 April 2016 | Annual return made up to 25 March 2016 no member list (6 pages) |
25 August 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
25 August 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
25 March 2015 | Annual return made up to 25 March 2015 no member list (6 pages) |
25 March 2015 | Annual return made up to 25 March 2015 no member list (6 pages) |
20 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
20 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
14 March 2014 | Annual return made up to 5 March 2014 no member list (6 pages) |
14 March 2014 | Annual return made up to 5 March 2014 no member list (6 pages) |
14 March 2014 | Annual return made up to 5 March 2014 no member list (6 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
25 March 2013 | Annual return made up to 5 March 2013 no member list (6 pages) |
25 March 2013 | Annual return made up to 5 March 2013 no member list (6 pages) |
25 March 2013 | Annual return made up to 5 March 2013 no member list (6 pages) |
8 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
8 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
5 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
11 October 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
11 October 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
3 March 2011 | Annual return made up to 23 February 2011 no member list (6 pages) |
3 March 2011 | Annual return made up to 23 February 2011 no member list (6 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
26 February 2010 | Director's details changed for Director Huw Thomas Rhys Owen on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
26 February 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
26 February 2010 | Director's details changed for Director Huw Thomas Rhys Owen on 25 February 2010 (2 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Director's details changed for Barry Victor Brown on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Douglas Ellis on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 4 Hillside Court Westview Road Swanley Kent BR8 8TU on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Douglas Ellis on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Barry Victor Brown on 25 February 2010 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Registered office address changed from 4 Hillside Court Westview Road Swanley Kent BR8 8TU on 25 February 2010 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
29 April 2009 | Director appointed douglas george ellis (1 page) |
29 April 2009 | Director appointed douglas george ellis (1 page) |
17 March 2009 | Annual return made up to 23/02/09 (2 pages) |
17 March 2009 | Annual return made up to 23/02/09 (2 pages) |
10 March 2009 | Director appointed barry victor brown (1 page) |
10 March 2009 | Director appointed barry victor brown (1 page) |
8 March 2009 | Location of debenture register (1 page) |
8 March 2009 | Location of register of members (1 page) |
8 March 2009 | Location of debenture register (1 page) |
8 March 2009 | Location of register of members (1 page) |
6 March 2009 | Appointment terminated director karen oreilly (1 page) |
6 March 2009 | Appointment terminated director karen oreilly (1 page) |
12 February 2009 | Secretary appointed karen julie o'reilly (4 pages) |
12 February 2009 | Appointment terminated secretary ellen emery (1 page) |
12 February 2009 | Appointment terminated director david jones (1 page) |
12 February 2009 | Appointment terminated director david jones (1 page) |
12 February 2009 | Appointment terminated secretary ellen emery (1 page) |
12 February 2009 | Secretary appointed karen julie o'reilly (4 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
30 April 2008 | Annual return made up to 23/02/08 (3 pages) |
30 April 2008 | Annual return made up to 23/02/08 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
22 March 2007 | Annual return made up to 23/02/07
|
22 March 2007 | Annual return made up to 23/02/07
|
1 March 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
7 March 2006 | Annual return made up to 23/02/06 (5 pages) |
7 March 2006 | Annual return made up to 23/02/06 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
22 March 2005 | Annual return made up to 23/02/05 (5 pages) |
22 March 2005 | Annual return made up to 23/02/05 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
15 March 2004 | Annual return made up to 23/02/04 (5 pages) |
15 March 2004 | Annual return made up to 23/02/04 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
19 June 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 4 hillside court westview road swanley kent BR8 8TU (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 4 hillside court westview road swanley kent BR8 8TU (1 page) |
3 May 2003 | Annual return made up to 23/02/03
|
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Annual return made up to 23/02/03
|
3 May 2003 | New secretary appointed (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
22 February 2002 | Annual return made up to 23/02/02 (4 pages) |
22 February 2002 | Annual return made up to 23/02/02 (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
21 August 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
15 March 2001 | Annual return made up to 23/02/01 (4 pages) |
15 March 2001 | Annual return made up to 23/02/01 (4 pages) |
11 September 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
11 September 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
23 February 2000 | Annual return made up to 23/02/00
|
23 February 2000 | Annual return made up to 23/02/00
|
20 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
12 March 1999 | Annual return made up to 23/02/99 (4 pages) |
12 March 1999 | Annual return made up to 23/02/99 (4 pages) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
6 March 1998 | Annual return made up to 23/02/98 (4 pages) |
6 March 1998 | Annual return made up to 23/02/98 (4 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
17 April 1997 | Full accounts made up to 28 February 1997 (9 pages) |
17 April 1997 | Full accounts made up to 28 February 1997 (9 pages) |
4 March 1997 | Annual return made up to 23/02/97 (18 pages) |
4 March 1997 | Annual return made up to 23/02/97 (18 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
3 June 1996 | Full accounts made up to 29 February 1996 (8 pages) |
3 June 1996 | Full accounts made up to 29 February 1996 (8 pages) |
21 February 1996 | Annual return made up to 23/02/96 (11 pages) |
21 February 1996 | Annual return made up to 23/02/96 (11 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|