Sandyhurst Lane
Ashford
Kent
TN25 4PF
Secretary Name | Peter Henry Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Old Orchard House Sandyhurst Lane Ashford Kent TN25 4PF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 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 | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Henry Barton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Old Orchard House Sandyhurst Lane Ashford Kent TN25 4PF |
Director Name | Mr Douglas Blackwell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Warren Gate Maidstone Road Ashford Kent TN25 4NP |
Secretary Name | Peter Henry Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Old Orchard House Sandyhurst Lane Ashford Kent TN25 4PF |
Director Name | Linda Renshaw |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 2002) |
Role | Recruitment |
Correspondence Address | 54 Royds Road Willesborough Ashford Kent TN24 0DR |
Secretary Name | Edward Alexander Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 31 Bloomsbury Way Kennington Ashford Kent TN24 9RU |
Secretary Name | Frederick George Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 42 Grantley Close Ashford Kent TN23 7UE |
Director Name | Frederick George Barton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2002) |
Role | Administrator |
Correspondence Address | 42 Grantley Close Ashford Kent TN23 7UE |
Secretary Name | Sharon Elaine Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Old Orchard House Sandyhurst Lane Ashford Kent TN25 4PF |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,006 |
Cash | £11,597 |
Current Liabilities | £69,246 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 September 2005 | Dissolved (1 page) |
---|---|
27 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | New director appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Statement of affairs (6 pages) |
15 November 2002 | Appointment of a voluntary liquidator (1 page) |
15 November 2002 | Resolutions
|
28 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 4 queen street ashford kent TN23 1RG (1 page) |
13 June 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
1 June 2001 | Return made up to 12/03/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
25 October 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Return made up to 12/03/99; no change of members
|
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
20 January 1999 | Company name changed harvestridge LIMITED\certificate issued on 21/01/99 (2 pages) |
9 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
30 April 1998 | Ad 27/03/97-12/03/98 £ si 100@1 (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 139 watling street gillingham kent ME7 2YY (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 May 1997 | Director resigned (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Div 27/03/97 (1 page) |
9 April 1997 | £ nc 1000/200000 27/03/97 (1 page) |
12 March 1997 | Incorporation (18 pages) |