Pett Bottom
Canterbury
Kent
CT4 6EH
Secretary Name | Mr Carl Whitmore Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wildmarsh Farmhouse Luddenham Faversham Kent ME13 0TJ |
Director Name | Mr Stephen John Starling Lark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Rectory Rectory Lane Hever Kent TN8 7LH |
Director Name | Mr Timothy Christian Fletcher |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 22 Barrowgate Road Chiswick London W4 4QY |
Secretary Name | Mr David Robert Perfect |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Yeomans Way Camberley Surrey GU15 2HG |
Director Name | Mr David Robert Perfect |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2008) |
Role | Insurance Broker |
Correspondence Address | 5 Yeomans Way Camberley Surrey GU15 2HG |
Director Name | Neil Morris |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2003) |
Role | Financial Advisor |
Correspondence Address | Greenacres 51 Crowthorne Road Sandhurst Berkshire GU47 8PA |
Director Name | Mark Merrill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 23 Seymour Road London SW18 5JB |
Secretary Name | Mark Merrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 23 Seymour Road London SW18 5JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (5 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 1 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 1 April 2010 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 1 October 2009 (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from wigham house wakering road barking essex IG11 8PJ (2 pages) |
13 October 2008 | Appointment of a voluntary liquidator (1 page) |
13 October 2008 | Declaration of solvency (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Declaration of solvency (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Appointment of a voluntary liquidator (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from wigham house wakering road barking essex IG11 8PJ (2 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 28/07/07; full list of members (3 pages) |
31 July 2008 | Return made up to 28/07/07; full list of members (3 pages) |
4 July 2008 | Appointment terminated director david perfect (1 page) |
4 July 2008 | Appointment Terminated Director david perfect (1 page) |
4 July 2008 | Director appointed stephen john starling lark (3 pages) |
4 July 2008 | Director appointed stephen john starling lark (3 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members
|
27 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
3 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
22 December 2005 | Full accounts made up to 31 July 2005 (12 pages) |
22 December 2005 | Full accounts made up to 31 July 2005 (12 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: century house north station road colchester essex CO1 1RE (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: century house north station road colchester essex CO1 1RE (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
12 April 2005 | Full accounts made up to 31 July 2004 (14 pages) |
12 April 2005 | Full accounts made up to 31 July 2004 (14 pages) |
10 January 2005 | Company name changed tolson messenger financial servi ces LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed tolson messenger financial servi ces LIMITED\certificate issued on 10/01/05 (2 pages) |
20 August 2004 | Return made up to 28/07/04; full list of members
|
20 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 148 king street london W6 0QU (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 148 king street london W6 0QU (1 page) |
19 March 2004 | Full accounts made up to 31 July 2003 (17 pages) |
19 March 2004 | Full accounts made up to 31 July 2003 (17 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 28/07/03; full list of members
|
7 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 31 July 2002 (17 pages) |
6 March 2003 | Full accounts made up to 31 July 2002 (17 pages) |
3 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (17 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (17 pages) |
16 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 31 July 2000 (16 pages) |
8 February 2001 | Full accounts made up to 31 July 2000 (16 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
24 December 1999 | Full accounts made up to 31 July 1999 (16 pages) |
24 December 1999 | Full accounts made up to 31 July 1999 (16 pages) |
24 August 1999 | Return made up to 28/07/99; full list of members (7 pages) |
24 August 1999 | Return made up to 28/07/99; full list of members
|
25 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
10 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
29 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
19 August 1997 | Return made up to 28/07/97; no change of members (5 pages) |
19 August 1997 | Return made up to 28/07/97; no change of members (5 pages) |
13 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
13 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
24 September 1996 | Return made up to 28/07/96; full list of members (7 pages) |
24 September 1996 | Return made up to 28/07/96; full list of members (7 pages) |
2 August 1996 | Ad 14/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 August 1996 | Ad 14/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 June 1996 | New director appointed (2 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Nc inc already adjusted 14/05/96 (1 page) |
4 June 1996 | Nc inc already adjusted 14/05/96 (1 page) |
12 September 1995 | New director appointed (2 pages) |
3 August 1995 | Secretary resigned (1 page) |
3 August 1995 | Secretary resigned (2 pages) |
28 July 1995 | Incorporation (38 pages) |