Kate Reed Wood
West Malling
Kent
ME19 4TH
Director Name | Mr Derek Michael Baxter |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Director Name | Derek Peter Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Warren 12 Meteor Road Kate Reed Wood West Malling Kent ME19 4TH |
Secretary Name | Mr Derek Michael Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Director Name | Deborah Lesley Taylor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Castle House 7 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Ian Compton Taylor |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2002) |
Role | Company Director |
Correspondence Address | Castle House 7 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Keith Furphy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 9 Tryplets Church Crookham Fleet Hampshire GU52 6DH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Bkr Haines Watts 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £834,156 |
Cash | £469,205 |
Current Liabilities | £230,534 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 December 2004 | Dissolved (1 page) |
---|---|
20 September 2004 | Completion of winding up (1 page) |
7 July 2004 | Order of court to wind up (4 pages) |
8 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 October 2003 | Notice of discharge of Administration Order (4 pages) |
28 October 2003 | Order of court to wind up (3 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
16 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2003 | Director resigned (1 page) |
21 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 December 2002 | Notice of result of meeting of creditors (3 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 133 high street tonbridge kent TN9 1DH (1 page) |
13 September 2002 | Administration Order (4 pages) |
13 September 2002 | Notice of Administration Order (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: hunters house 2-12 avebury avenue tonbridge kent TN9 1TF (1 page) |
8 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
8 March 2002 | Director resigned (1 page) |
29 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
31 August 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members (13 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Application for reregistration from PLC to private (1 page) |
5 February 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Company name changed hunters leisure PLC\certificate issued on 06/04/00 (2 pages) |
2 March 2000 | Return made up to 18/02/00; no change of members (7 pages) |
10 February 2000 | Auditor's resignation (4 pages) |
18 January 2000 | New director appointed (2 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Ad 30/12/99--------- £ si 27500@1=27500 £ ic 674275/701775 (2 pages) |
3 December 1999 | Full group accounts made up to 30 April 1999 (18 pages) |
18 April 1999 | Ad 05/04/99--------- £ si 6667@1=6667 £ ic 667608/674275 (2 pages) |
5 March 1999 | Return made up to 18/02/99; full list of members (10 pages) |
12 January 1999 | Ad 04/01/99--------- £ si 10000@1=10000 £ ic 657608/667608 (2 pages) |
22 September 1998 | Full group accounts made up to 30 April 1998 (17 pages) |
25 August 1998 | Ad 31/07/98--------- £ si 16000@1=16000 £ ic 641608/657608 (2 pages) |
11 August 1998 | Ad 31/05/98--------- £ si 20000@1=20000 £ ic 621608/641608 (2 pages) |
22 June 1998 | Ad 30/04/98--------- £ si 91200@1=91200 £ ic 530408/621608 (2 pages) |
9 March 1998 | Return made up to 18/02/98; full list of members
|
6 October 1997 | Ad 29/09/97--------- £ si 10000@1=10000 £ ic 520410/530410 (2 pages) |
28 August 1997 | Ad 26/08/97--------- £ si 25000@1=25000 £ ic 495410/520410 (2 pages) |
20 August 1997 | Ad 05/08/97--------- £ si 10000@1=10000 £ ic 485410/495410 (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: numeric house 98 station road sidcup kent DA15 7BY (1 page) |
11 July 1997 | Ad 27/05/97--------- £ si 25000@1=25000 £ ic 400410/425410 (2 pages) |
11 July 1997 | Ad 20/05/97--------- £ si 60000@1=60000 £ ic 425410/485410 (2 pages) |
20 June 1997 | Certificate of authorisation to commence business and borrow (1 page) |
20 June 1997 | Application to commence business (2 pages) |
25 May 1997 | Particulars of contract relating to shares (3 pages) |
25 May 1997 | Ad 03/04/97--------- £ si 200000@1 (2 pages) |
20 May 1997 | Ad 04/04/97--------- £ si 200408@1=200408 £ ic 200002/400410 (2 pages) |
20 May 1997 | Ad 03/04/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (3 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 February 1997 | Incorporation (19 pages) |