Sidcup
Kent
DA14 4NZ
Secretary Name | David Lester Newham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 138 Longmead Drive Sidcup Kent DA14 4NZ |
Director Name | Michael Allan Rogers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(6 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 May 2013) |
Role | Steel Engineer |
Correspondence Address | 133 Maidstone Road Sidcup Kent DA14 5AN |
Director Name | Mr Robert Victor David Barrett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Steel Contractor |
Correspondence Address | 6 Huron Close Green St. Green Orpington Kent BR6 6NX |
Director Name | Michael Andrew Rogers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Fitter Welder |
Correspondence Address | 20 Wesley Close St Pauls Cray Orpington Kent BR5 3HH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at 1 | Dl Newham 32.61% Ordinary |
---|---|
30 at 1 | Ma Rogers 32.61% Ordinary |
30 at 1 | Rvd Barrett 32.61% Ordinary |
1 at 1 | Dl Newham 1.09% Ordinary |
1 at 1 | Ma Rogers 1.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,356 |
Cash | £6,758 |
Current Liabilities | £446,829 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2013 | Final Gazette dissolved following liquidation (1 page) |
5 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 November 2011 | Liquidators statement of receipts and payments to 7 October 2011 (5 pages) |
17 November 2011 | Liquidators statement of receipts and payments to 7 October 2011 (5 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (5 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (5 pages) |
18 October 2010 | Appointment of a voluntary liquidator (2 pages) |
18 October 2010 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 18 October 2010 (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Statement of affairs with form 4.19 (9 pages) |
18 October 2010 | Appointment of a voluntary liquidator (2 pages) |
18 October 2010 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 18 October 2010 (2 pages) |
18 October 2010 | Statement of affairs with form 4.19 (9 pages) |
18 October 2010 | Resolutions
|
2 June 2010 | Resolutions
|
2 June 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Resolutions
|
2 June 2010 | Amended total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 31 March 2009
|
2 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Statement of capital following an allotment of shares on 31 March 2009
|
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 January 2009 | Appointment terminated director robert barrett (1 page) |
13 January 2009 | Appointment Terminated Director robert barrett (1 page) |
1 September 2008 | Return made up to 14/03/08; no change of members (7 pages) |
1 September 2008 | Return made up to 14/03/08; no change of members (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from sunnymead 1 bromely lane chiselhurst kent BR7 6LH (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from sunnymead 1 bromely lane chiselhurst kent BR7 6LH (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page) |
1 June 2007 | Return made up to 14/03/07; no change of members (7 pages) |
1 June 2007 | Return made up to 14/03/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 April 2006 | Return made up to 14/03/06; full list of members
|
6 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: masons chartered accountants 20-24 high street rayleigh essex SS6 7EF (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: masons chartered accountants 20-24 high street rayleigh essex SS6 7EF (1 page) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
1 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 June 2003 | New director appointed (2 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members
|
23 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2000 (13 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2000 (13 pages) |
14 May 2001 | Return made up to 14/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 14/03/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
12 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
31 July 2000 | Return made up to 14/03/00; full list of members
|
31 July 2000 | Return made up to 14/03/00; full list of members (6 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 20 wesley close st pauls cray orpington kent BR5 3HH (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 20 wesley close st pauls cray orpington kent BR5 3HH (1 page) |
7 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
3 December 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
3 December 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
19 November 1997 | Ad 01/06/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
19 November 1997 | Ad 01/06/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 20 wesley close st pauls cray orpington kent BR5 3HH (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 20 wesley close st pauls cray orpington kent BR5 3HH (1 page) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page) |
14 March 1997 | Incorporation (15 pages) |
14 March 1997 | Incorporation (15 pages) |