Gillingham
Kent
ME8 8PA
Director Name | Robin Clark |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2000(3 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Painter And Decorator |
Correspondence Address | 89 Melville Court Chatham Kent ME4 4XJ |
Director Name | Barry John Davis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Painter Decorator |
Correspondence Address | 38 Harvesters Close Gillingham Kent ME8 8PA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(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 | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £130,277 |
Gross Profit | £29,758 |
Net Worth | -£386 |
Cash | £6,391 |
Current Liabilities | £26,214 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Statement of affairs (5 pages) |
22 September 2000 | Appointment of a voluntary liquidator (1 page) |
22 September 2000 | Resolutions
|
30 August 2000 | Registered office changed on 30/08/00 from: 38 harvesters close rainham gillingham kent ME8 8PA (1 page) |
3 July 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
8 March 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 1999 | Full accounts made up to 31 January 1998 (10 pages) |
8 May 1999 | Return made up to 30/01/99; full list of members
|
20 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 7 silverspot close rainham gillingham kent ME8 8JR (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
30 January 1997 | Incorporation (18 pages) |