Chislehurst
Kent
BR7 5RZ
Director Name | Mr Timothy Marlow Barker |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sheridan Crescent Chislehurst Kent BR7 5RZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 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 | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Malcolm Henry Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kingsfield Road Herne Bay Kent CT6 7EA |
Director Name | Malcolm Henry Marsh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 28 Kingsfield Road Herne Bay Kent CT6 7EA |
Director Name | Bruce John Donkersley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Witts End Church Road Kennington Ashford Kent Tn23 |
Secretary Name | David Henry Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Alfie Corker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British - English |
Status | Resigned |
Appointed | 01 February 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rock Terrace New Brancepeth Durham County Durham DH7 7EP |
Registered Address | The Baltic Exchange 38 St. Mary Axe London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-15
|
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-15
|
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-15
|
12 August 2009 | Appointment Terminated Secretary david fisher (1 page) |
12 August 2009 | Appointment terminated secretary david fisher (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 38 st. Mary axe london EC3A 8BH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 38 st. Mary axe london EC3A 8BH (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 5 white oak square london road swanley kent BR8 7AG (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 5 white oak square london road swanley kent BR8 7AG (1 page) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
20 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 October 2003 | Return made up to 16/10/03; full list of members
|
24 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
27 January 2003 | Return made up to 16/10/02; full list of members (5 pages) |
27 January 2003 | Return made up to 16/10/02; full list of members (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 16/10/01; full list of members (5 pages) |
8 February 2002 | Return made up to 16/10/01; full list of members (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
16 October 2000 | Company name changed security hands LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | Company name changed security hands LIMITED\certificate issued on 17/10/00 (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
14 June 2000 | Location of register of members (non legible) (2 pages) |
14 June 2000 | Location - directors interests register: non legible (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page) |
14 June 2000 | Location of register of members (non legible) (2 pages) |
14 June 2000 | Location - directors interests register: non legible (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 16/10/98; no change of members (4 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
22 October 1998 | Company name changed hansard security LIMITED\certificate issued on 23/10/98 (2 pages) |
22 October 1998 | Company name changed hansard security LIMITED\certificate issued on 23/10/98 (2 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Return made up to 16/10/97; full list of members (6 pages) |
10 December 1997 | Return made up to 16/10/97; full list of members (6 pages) |
20 November 1996 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
20 November 1996 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Ad 08/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Ad 08/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Incorporation (18 pages) |