West Wickham
Kent
BR4 9LN
Secretary Name | Mrs Susan Jane Walsh |
---|---|
Status | Closed |
Appointed | 01 May 2012(16 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Michael James Ludlow |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Cca |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Lodge Station Road, Woldingham Caterham Surrey CR3 7DA |
Secretary Name | Mrs Margaret Ann Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mrs Margaret Ann Ludlow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mrs Sandra Irene Sims |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 1997(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 84022731 |
---|---|
Telephone region | London |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Susan Jane Walsh 75.00% Ordinary A |
---|---|
1 at £1 | Christopher James Painter 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,172 |
Cash | £10,633 |
Current Liabilities | £22,048 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Application to strike the company off the register (3 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Appointment of Mrs. Susan Jane Walsh as a director (2 pages) |
4 May 2012 | Appointment of Mrs. Susan Jane Walsh as a director (2 pages) |
4 May 2012 | Appointment of Mrs. Susan Jane Walsh as a secretary (1 page) |
4 May 2012 | Appointment of Mrs. Susan Jane Walsh as a secretary (1 page) |
3 May 2012 | Termination of appointment of Sandra Sims as a director (1 page) |
3 May 2012 | Termination of appointment of Margaret Ludlow as a secretary (1 page) |
3 May 2012 | Termination of appointment of Margaret Ludlow as a secretary (1 page) |
3 May 2012 | Termination of appointment of Margaret Ludlow as a director (1 page) |
3 May 2012 | Termination of appointment of Margaret Ludlow as a director (1 page) |
3 May 2012 | Termination of appointment of Sandra Sims as a director (1 page) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Secretary's details changed for Mrs Margaret Ann Ludlow on 1 April 2011 (1 page) |
15 April 2011 | Director's details changed for Mrs. Margaret Ann Ludlow on 1 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Mrs. Margaret Ann Ludlow on 1 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mrs. Margaret Ann Ludlow on 1 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mrs. Sandra Irene Sims on 1 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Mrs. Sandra Irene Sims on 1 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from Produce House 1a Wickham Court Road West Wickham. Kent. BR4 9LQ on 15 April 2011 (1 page) |
15 April 2011 | Director's details changed for Mrs. Sandra Irene Sims on 1 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Mrs Margaret Ann Ludlow on 1 April 2011 (1 page) |
15 April 2011 | Secretary's details changed for Mrs Margaret Ann Ludlow on 1 April 2011 (1 page) |
15 April 2011 | Registered office address changed from Produce House 1a Wickham Court Road West Wickham. Kent. BR4 9LQ on 15 April 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Director's change of particulars / sandra sims / 03/06/2005 (1 page) |
23 April 2008 | Director's change of particulars / sandra sims / 03/06/2005 (1 page) |
23 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 15/04/05; full list of members
|
20 April 2005 | Return made up to 15/04/05; full list of members
|
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
15 April 1997 | Return made up to 15/04/97; full list of members (5 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 April 1997 | Return made up to 15/04/97; full list of members (5 pages) |
15 April 1997 | Resolutions
|
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Ad 23/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Ad 23/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
15 April 1996 | Incorporation (22 pages) |
15 April 1996 | Incorporation (22 pages) |