Dartford
Kent
DA1 2JS
Director Name | Mr Paul Joseph Lawlor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mrs Patricia Anne Lawlor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mr Paul Joseph Lawlor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 147 Winkworth Road Banstead Surrey SM7 2JP |
Secretary Name | Mrs Patricia Anne Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 147 Winkworth Road Banstead Surrey SM7 2JP |
Secretary Name | Mr Paul Joseph Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2004(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Highfield Road Dartford Kent DA1 2JS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Application to strike the company off the register (3 pages) |
24 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-24
|
24 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-24
|
23 September 2011 | Termination of appointment of Patricia Lawlor as a director (1 page) |
23 September 2011 | Appointment of Mr. Paul Joseph Lawlor as a director on 23 September 2011 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Appointment of Mr. Paul Joseph Lawlor as a director (2 pages) |
23 September 2011 | Termination of appointment of Paul Joseph Lawlor as a secretary on 24 May 2011 (1 page) |
23 September 2011 | Termination of appointment of Paul Lawlor as a secretary (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Termination of appointment of Patricia Anne Lawlor as a director on 24 May 2011 (1 page) |
30 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
30 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Secretary's details changed for Mr Paul Joseph Lawlor on 17 December 2009 (1 page) |
18 December 2010 | Director's details changed for Mr Paul Joseph Lawlor on 17 December 2009 (2 pages) |
18 December 2010 | Director's details changed for Mrs Patricia Anne Lawlor on 17 December 2009 (2 pages) |
18 December 2010 | Secretary's details changed for Mr Paul Joseph Lawlor on 17 December 2009 (1 page) |
18 December 2010 | Director's details changed for Mrs Patricia Anne Lawlor on 17 December 2009 (2 pages) |
18 December 2010 | Director's details changed for Mr Paul Joseph Lawlor on 17 December 2009 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 December 2009 | Director's details changed for Mrs Patricia Anne Lawlor on 16 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Paul Joseph Lawlor on 16 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Paul Joseph Lawlor on 16 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Patricia Anne Lawlor on 16 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
28 August 2008 | Return made up to 16/12/07; full list of members (3 pages) |
28 August 2008 | Return made up to 16/12/07; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 July 2007 | Return made up to 16/12/06; full list of members (6 pages) |
23 July 2007 | Return made up to 16/12/06; full list of members (6 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 July 2006 | Return made up to 16/12/05; full list of members (6 pages) |
26 July 2006 | Return made up to 16/12/05; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 147 winkworth road banstead surrey SM7 2JP (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 147 winkworth road banstead surrey SM7 2JP (1 page) |
30 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
24 January 2003 | Return made up to 16/12/02; full list of members
|
24 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 54 vale road worcester park surrey KT4 7EA (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 54 vale road worcester park surrey KT4 7EA (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
26 March 2001 | Return made up to 16/12/00; full list of members (6 pages) |
26 March 2001 | Return made up to 16/12/00; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 24 lumley gardens sutton surrey SM3 8NW (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 24 lumley gardens sutton surrey SM3 8NW (1 page) |
13 January 2000 | Return made up to 16/12/99; no change of members (6 pages) |
13 January 2000 | Return made up to 16/12/99; no change of members
|
7 May 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
8 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
11 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 16/12/97; full list of members
|
24 October 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
24 October 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
16 December 1996 | Incorporation (13 pages) |