Longfield
Kent
DA3 7JE
Director Name | Michael John Dole |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homewood New Barn Road Longfield Kent DA3 7JE |
Director Name | Mrs Patricia Dole |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood New Barn Road Longfield Kent DA3 7JE |
Secretary Name | Vanda Margaret Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 57 Cedar Drive Sutton At Home Dartford Kent DA4 9AZ |
Secretary Name | Mrs Patricia Dole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood New Barn Road Longfield Kent DA3 7JE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 117 Dartford Road Dartford DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Patricia Dole 50.00% Ordinary |
---|---|
1 at £1 | Stephen Dole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,317 |
Cash | £143 |
Current Liabilities | £206,089 |
Latest Accounts | 29 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
8 November 2017 | Resolutions
|
---|---|
7 November 2017 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 117 Dartford Road Dartford DA1 3EN on 7 November 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 18 August 2014 (1 page) |
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Termination of appointment of Michael Dole as a director (1 page) |
7 December 2011 | Appointment of Stephen Michael Dole as a director (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Termination of appointment of Patricia Dole as a secretary (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
1 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
4 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
4 June 2008 | Return made up to 30/03/07; full list of members (4 pages) |
3 June 2008 | Appointment terminated director patricia dole (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
17 May 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
16 May 2007 | Company name changed mjd tyres LIMITED\certificate issued on 16/05/07 (2 pages) |
29 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 117 dartford road dartford kent DA1 6IJ (1 page) |
21 December 2005 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
11 August 2005 | Return made up to 30/03/05; full list of members (7 pages) |
20 June 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
7 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
23 May 2002 | Return made up to 30/03/02; full list of members (5 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: numeric house 98 station road sidcup kent DA15 7BY (1 page) |
14 August 2001 | Full accounts made up to 30 November 2000 (6 pages) |
17 July 2001 | Return made up to 30/03/01; full list of members (7 pages) |
8 June 2000 | Full accounts made up to 30 November 1999 (6 pages) |
6 June 2000 | Return made up to 30/03/00; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 30 November 1998 (6 pages) |
3 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
24 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
14 May 1998 | Full accounts made up to 30 November 1997 (6 pages) |
29 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 30 November 1996 (6 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
16 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
23 January 1996 | Ad 20/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: riverside park national powersite littlebrook dartford kent DA1 5PP (1 page) |
28 December 1995 | Accounting reference date notified as 30/11 (1 page) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Incorporation (14 pages) |