Minster On Sea
Sheerness
Kent
ME12 2HU
Secretary Name | Kerry Michaela Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2002(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Seathorpe Avenue Minster On Sea Sheerness Kent ME12 2HU |
Director Name | Paula Stephenson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 October 1995) |
Role | Logistics Team Leader |
Correspondence Address | 58 Saxton Street Gillingham Kent ME7 5EE |
Secretary Name | David Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(1 day after company formation) |
Appointment Duration | 10 months (resigned 12 April 1996) |
Role | Scaffolder |
Correspondence Address | 58 Saxton Street Gillingham Kent ME7 5EE |
Director Name | Jason Brian Grundy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Oaks Cottage Ospringe Faversham Kent ME13 0RR |
Secretary Name | James Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 2002) |
Role | Scaffolder |
Correspondence Address | 29 Homefield Drive Rainham Kent ME8 8RS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 March 2007 | Dissolved (1 page) |
---|---|
5 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Statement of affairs (7 pages) |
31 July 2003 | Resolutions
|
18 July 2003 | Appointment of a voluntary liquidator (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 20 seathorpe avenue minster on sea sheerness kent ME12 2HU (1 page) |
11 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 33 canterbury street gillingham kent ME7 5TR (1 page) |
23 April 2002 | Amended accounts made up to 30 June 2001 (10 pages) |
16 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members
|
16 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
1 March 2000 | Director's particulars changed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 58 saxton street gillingham kent ME7 5TR (2 pages) |
21 September 1999 | Return made up to 13/06/99; full list of members (8 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 September 1997 | Return made up to 13/06/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
23 January 1997 | Ad 01/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 33 canterbury street gillingham kent ME7 5TR (1 page) |
12 May 1996 | New secretary appointed (2 pages) |
12 May 1996 | Accounting reference date shortened from 24/08 to 30/06 (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 58 saxton street gillingham kent ME7 5EE (1 page) |
12 May 1996 | Director resigned (1 page) |
7 February 1996 | Accounting reference date notified as 24/08 (1 page) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 June 1995 | Incorporation (20 pages) |