Gravesend
Kent
DA11 7NE
Secretary Name | Mr Paul Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Birtrick Drive Meopham Kent DA13 0LR |
Director Name | Mr Paul Michael Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Birtrick Drive Meopham Kent DA13 0LR |
Secretary Name | Mr Paul Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Birtrick Drive Meopham Kent DA13 0LR |
Director Name | Scott Tullet |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2002) |
Role | Plasterer |
Correspondence Address | 16 Arnold Avenue Meopham Kent DA13 0NU |
Secretary Name | William John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 10 Hill Close Istead Rise North Fleet Kent DA13 9DD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Pinden End Farm Canada Farm Road Pinden Dartford Kent DA2 8EA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | Application to strike the company off the register (3 pages) |
22 December 2009 | Application to strike the company off the register (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 February 2009 | Return made up to 16/10/08; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 February 2009 | Return made up to 16/10/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
3 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members
|
15 November 2005 | Return made up to 16/10/05; full list of members (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
21 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
1 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 February 2003 | Return made up to 16/10/02; full list of members
|
26 February 2003 | Return made up to 16/10/02; full list of members (7 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
28 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
26 September 2001 | Director's particulars changed (2 pages) |
26 September 2001 | Director's particulars changed (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
25 September 2001 | Accounts made up to 31 October 2000 (4 pages) |
8 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | Secretary resigned (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
30 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
21 September 2000 | Accounts made up to 31 October 1999 (3 pages) |
4 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: summit house highfield road dartford kent DA1 2JY (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: summit house highfield road dartford kent DA1 2JY (1 page) |
20 July 1999 | Accounts made up to 31 October 1998 (3 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
25 March 1999 | Return made up to 16/10/98; no change of members (4 pages) |
25 March 1999 | Return made up to 16/10/98; no change of members (4 pages) |
2 September 1998 | Accounts made up to 31 October 1997 (3 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
12 November 1997 | Ad 06/10/97--------- £ si 2@1 (3 pages) |
10 November 1997 | Secretary resigned (2 pages) |
10 November 1997 | Secretary resigned (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
10 November 1997 | New director appointed (2 pages) |
5 November 1997 | Memorandum and Articles of Association (2 pages) |
5 November 1997 | Memorandum and Articles of Association (2 pages) |
31 October 1997 | Company name changed P. M. brown contracts LTD.\certificate issued on 03/11/97 (2 pages) |
31 October 1997 | Company name changed P. M. brown contracts LTD.\certificate issued on 03/11/97 (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 274 hither green lane london SE13 6TT (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 274 hither green lane london SE13 6TT (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Incorporation (21 pages) |