Lidwells Lane
Goudhurst
Kent
TN17 1EP
Director Name | Mr Anthony Ashley Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2003(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Lidwells Lane Goudhurst Kent TN17 1EP |
Secretary Name | Ann Brown Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 21 July 2009) |
Role | Legal Secretary |
Correspondence Address | 29 Mossman Drive Caddington Bedfordshire LU1 4EX |
Director Name | Sarah Montague |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2001) |
Role | Consultant |
Correspondence Address | Sherenden Curtisden Green Kent TN17 1LS |
Secretary Name | Ketan Kantibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 day after company formation) |
Appointment Duration | 4 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 116b Chiswick High Road Chiswick London W4 1PU |
Secretary Name | Matthew Macconroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1999) |
Role | Legal Pa |
Correspondence Address | 44 Carey Gardens Stewarts Road London SW8 4HL |
Director Name | Mr Mark Stuart Lawson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ullswater Close Kingston Vale London SW15 3RF |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 57 Buckingham Gate St James's Park London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | Registered office changed on 23/06/2009 from 19 grosvenor gardens belgravia london SW1W 0BD (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2009 | Application for striking-off (2 pages) |
10 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 43 old london road kingston upon thames surrey KT2 6ND (1 page) |
8 November 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
18 June 2007 | Return made up to 31/01/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
8 December 2006 | Ad 30/06/06--------- £ si 96@1=96 £ ic 2/98 (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | New secretary appointed (1 page) |
3 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 347 fulham palace road london SW6 6TB (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
14 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 78 old oak common lane london W3 7DA (1 page) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 November 2001 | New director appointed (2 pages) |
23 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 October 2001 | Director resigned (2 pages) |
14 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Director's particulars changed (2 pages) |
4 December 2000 | Secretary's particulars changed (1 page) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
13 March 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
4 November 1999 | Secretary resigned (1 page) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
25 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: vigilant house 120 wilton road victoria london SW1V 1JZ (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 76 brompton road london SW3 1HA (1 page) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
19 July 1997 | Particulars of mortgage/charge (7 pages) |
13 June 1997 | Secretary resigned (1 page) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 31-33 bondway london SW8 1SJ (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
31 January 1997 | Incorporation (14 pages) |