St. Marys Island
Chatham
Kent
ME4 3LA
Secretary Name | Mr Colin John Fleming Drage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 The Rise Sevenoaks Kent TN13 1RN |
Director Name | Mr Ralph David Luck |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Flat 53 Java Wharf 16 Shad Thames London SE1 2LY |
Director Name | Mr David Keith Shelton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 5 Parkwood Close Lymm Cheshire WA13 0NQ |
Secretary Name | Michael Wear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Holderness Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RH |
Director Name | Mr Justin Charles Elcombe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2001) |
Role | Surveyor |
Correspondence Address | 10a Elm Court Road Tulse Hill London SE27 9BZ |
Director Name | Mr Paul David Hudson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 March 2005) |
Role | Director Of South East England |
Country of Residence | England |
Correspondence Address | 66 Langdale Rise Maidstone Kent ME16 0EX |
Secretary Name | David Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 March 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Spinney Highview Lane, Ridgewood Uckfield East Sussex TN22 5SY |
Director Name | Mr Jonathan Windham Kynaston Sadler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2005) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 15 Coborn Road Bow London E3 2DA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
9 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
15 March 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
4 March 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
4 March 2010 | Director's details changed for Kevin Stewart Christie on 1 September 2008 (2 pages) |
4 March 2010 | Director's details changed for Kevin Stewart Christie on 1 September 2008 (2 pages) |
4 March 2010 | Director's details changed for Kevin Stewart Christie on 1 September 2008 (2 pages) |
4 March 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Full accounts made up to 31 January 2008 (17 pages) |
24 September 2008 | Full accounts made up to 31 January 2008 (17 pages) |
17 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
17 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
28 January 2008 | Accounts for a medium company made up to 31 January 2007 (13 pages) |
28 January 2008 | Accounts for a medium company made up to 31 January 2007 (13 pages) |
2 January 2008 | Return made up to 18/08/07; no change of members (6 pages) |
2 January 2008 | Return made up to 18/08/07; no change of members (6 pages) |
23 August 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
23 August 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
11 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
11 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
5 January 2006 | Amended accounts made up to 31 January 2005 (4 pages) |
5 January 2006 | Amended accounts made up to 31 January 2005 (4 pages) |
8 December 2005 | Accounts made up to 31 January 2005 (3 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
4 October 2005 | Return made up to 18/08/05; full list of members
|
4 October 2005 | Return made up to 18/08/05; full list of members (6 pages) |
10 May 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
10 May 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 62 the rise sevenoaks kent TN13 1RN (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 62 the rise sevenoaks kent TN13 1RN (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 May 2004 | Accounts made up to 31 March 2004 (4 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 May 2003 | Accounts made up to 31 March 2003 (4 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
20 May 2002 | Accounts made up to 31 March 2002 (4 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
31 August 2001 | Return made up to 01/09/01; full list of members (6 pages) |
31 August 2001 | Return made up to 01/09/01; full list of members (6 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 May 2001 | Accounts made up to 31 March 2001 (5 pages) |
5 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
31 May 2000 | Accounts made up to 31 March 2000 (4 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: the urban regeneration agency st georges house kingsway team valley gateshead tyne and wear NE11 0NA (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: the urban regeneration agency st georges house kingsway team valley gateshead tyne and wear NE11 0NA (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
23 October 1998 | Return made up to 20/09/98; no change of members
|
23 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members
|
23 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
20 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed (3 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New secretary appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
20 September 1996 | Incorporation (10 pages) |
20 September 1996 | Incorporation (10 pages) |