Woolage Green
Canterbury
Kent
CT4 6SD
Secretary Name | Dale Lorron Welleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Richmond Drive Beltinge Kent CT6 6RT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Christopher Michael Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Belgrave Court 2 The Beach Walmer Deal Kent CT14 7HE |
Secretary Name | Adrian Wicken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Pemble Lodge Woolage Green Canterbury Kent CT4 6SD |
Secretary Name | Frances Wicken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2000) |
Role | Library Assistant |
Correspondence Address | Pemble Lodge Woolage Green Canterbury Kent CT4 6SD |
Registered Address | 9 High Street Elstree WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 June 2006 | Dissolved (1 page) |
---|---|
15 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Statement of affairs (5 pages) |
15 May 2002 | Appointment of a voluntary liquidator (1 page) |
15 May 2002 | Resolutions
|
23 April 2002 | Registered office changed on 23/04/02 from: westgate house 87 st dunstan street canterbury kent CT2 8AE (1 page) |
4 December 2001 | Full accounts made up to 31 January 2001 (11 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: unit 3 briar close industrial estate, wye kent TN25 5HB (1 page) |
1 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
17 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
27 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
21 June 2000 | Secretary resigned (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
26 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
14 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
23 September 1997 | Return made up to 22/07/97; full list of members (6 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
23 September 1997 | Resolutions
|
18 September 1997 | Ad 21/03/97--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
28 August 1997 | Accounting reference date shortened from 30/09/97 to 31/01/97 (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: westgate house 87 st dunstans street canterbury kent CT2 8AE (1 page) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
1 February 1997 | Ad 22/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 September 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
15 September 1996 | Ad 08/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
22 July 1996 | Incorporation (18 pages) |