Wilmington
Dartford
Kent
DA2 7AG
Secretary Name | Clifford Alan Madge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(1 day after company formation) |
Appointment Duration | 13 years, 8 months (closed 09 October 2009) |
Role | Company Director |
Correspondence Address | 26 Broad Lane Wilmington Dartford Kent DA2 7AG |
Director Name | Graham Shone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(4 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 October 2009) |
Role | Sales Director |
Correspondence Address | 52 Cranes Park Surbiton Surrey KT5 8AR |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Secretary Name | Unicorn Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
28 November 2008 | Liquidators statement of receipts and payments (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
2 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Statement of affairs (9 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 26 broad lane wilmington kent DA2 7AG (1 page) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | New director appointed (3 pages) |
22 March 2000 | Return made up to 22/01/00; full list of members (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 October 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
13 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
13 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
19 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
31 January 1996 | Company name changed J.M.healthcare LIMITED\certificate issued on 01/02/96 (2 pages) |
30 January 1996 | Accounting reference date notified as 31/01 (1 page) |
30 January 1996 | Ad 23/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
22 January 1996 | Incorporation (20 pages) |