Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director Name | Samuel Andrew James Love |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2008(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 May 2010) |
Role | Chartered Accountants |
Correspondence Address | Fairfields 109 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | Anthony John Roberts |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2008(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 May 2010) |
Role | Insurance Broker |
Correspondence Address | York Cottage The Fairway Weybridge Surrey KT13 0RZ |
Secretary Name | David James Hickman |
---|---|
Status | Closed |
Appointed | 30 December 2008(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr Mark Alistair Birkett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Doves Yard London N1 0HQ |
Director Name | Mr Nicholas Charles Robert Craven |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 December 2008) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Taston Barn Taston Chipping Norton Oxfordshire OX7 3JL |
Secretary Name | Andrew John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 17 Devon Road Hersham Walton On Thames Surrey KT12 5RB |
Director Name | Anthony William Frost |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2008) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pendower Lodge 34 Western Road Rayleigh Essex SS6 7AX |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Application to strike the company off the register (2 pages) |
29 January 2010 | Application to strike the company off the register (2 pages) |
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 January 2009 | Appointment terminated secretary andrew lawrence (1 page) |
7 January 2009 | Director appointed anthony john robert (3 pages) |
7 January 2009 | Secretary appointed david james hickman (2 pages) |
7 January 2009 | Secretary appointed david james hickman (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from corn exchange 55 mark lane london EC3R 7NE (1 page) |
7 January 2009 | Appointment Terminated Director anthony frost (1 page) |
7 January 2009 | Director appointed samuel andrew james love (3 pages) |
7 January 2009 | Director appointed samuel andrew james love (3 pages) |
7 January 2009 | Appointment terminated director nicholas craven (1 page) |
7 January 2009 | Appointment Terminated Director nicholas craven (1 page) |
7 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 January 2009 | Appointment Terminated Secretary andrew lawrence (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from corn exchange 55 mark lane london EC3R 7NE (1 page) |
7 January 2009 | Appointment terminated director anthony frost (1 page) |
7 January 2009 | Director appointed anthony john robert (3 pages) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
18 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
16 February 2007 | Auditor's resignation (1 page) |
16 February 2007 | Auditor's resignation (1 page) |
15 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
12 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
10 December 2004 | Director's particulars changed (1 page) |
17 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
14 April 2004 | Company name changed craven insurance services limite d\certificate issued on 14/04/04 (2 pages) |
14 April 2004 | Company name changed craven insurance services limite d\certificate issued on 14/04/04 (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
12 December 2003 | Return made up to 02/12/03; full list of members
|
12 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: new london house 6 london street london EC3R 7LP (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: new london house 6 london street london EC3R 7LP (1 page) |
16 January 2002 | Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page) |
16 January 2002 | Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page) |
2 January 2002 | Return made up to 02/12/01; full list of members
|
2 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
31 December 2001 | Full accounts made up to 5 April 2001 (12 pages) |
31 December 2001 | Full accounts made up to 5 April 2001 (12 pages) |
31 December 2001 | Full accounts made up to 5 April 2001 (12 pages) |
2 April 2001 | Full accounts made up to 5 April 2000 (12 pages) |
2 April 2001 | Full accounts made up to 5 April 2000 (12 pages) |
2 April 2001 | Full accounts made up to 5 April 2000 (12 pages) |
12 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
9 November 2000 | Company name changed craven birkett LIMITED\certificate issued on 10/11/00 (2 pages) |
9 November 2000 | Company name changed craven birkett LIMITED\certificate issued on 10/11/00 (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
8 December 1999 | Full accounts made up to 5 April 1999 (12 pages) |
8 December 1999 | Full accounts made up to 5 April 1999 (12 pages) |
8 December 1999 | Full accounts made up to 5 April 1999 (12 pages) |
7 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
8 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 5 April 1998 (11 pages) |
21 October 1998 | Full accounts made up to 5 April 1998 (11 pages) |
21 October 1998 | Full accounts made up to 5 April 1998 (11 pages) |
31 July 1998 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
31 July 1998 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
9 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
9 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
26 October 1997 | Memorandum and Articles of Association (13 pages) |
26 October 1997 | Memorandum and Articles of Association (13 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: 24 bevis marks london EC3A 7NR (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: 24 bevis marks london EC3A 7NR (1 page) |
25 July 1997 | Ad 09/01/97-10/01/97 £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
30 April 1997 | Company name changed mears & birkett LIMITED\certificate issued on 01/05/97 (3 pages) |
30 April 1997 | Company name changed mears & birkett LIMITED\certificate issued on 01/05/97 (3 pages) |
16 January 1997 | Company name changed nevrus (695) LIMITED\certificate issued on 17/01/97 (2 pages) |
16 January 1997 | Company name changed nevrus (695) LIMITED\certificate issued on 17/01/97 (2 pages) |
2 December 1996 | Incorporation (12 pages) |