Frindsbury
Kent
ME2 3FA
Director Name | Matthew Paul Norris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1997(same day as company formation) |
Role | Bank Employee |
Correspondence Address | Flat 10 Hunters Lodge 99 Manor Road Sidcup Kent DA15 7JP |
Director Name | Peter Wallis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1997(same day as company formation) |
Role | Frame Manufacturer |
Correspondence Address | 14 Nelson Road Clacton On Sea Essex CO15 1LU |
Secretary Name | Matthew Paul Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1997(same day as company formation) |
Role | Bank Employee |
Correspondence Address | Flat 10 Hunters Lodge 99 Manor Road Sidcup Kent DA15 7JP |
Director Name | Mr Jason Blair Kirk |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 6 Benjamin Road High Wycombe Buckinghamshire HP13 6SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £164,720 |
Gross Profit | £130,055 |
Net Worth | £1,998 |
Cash | £2,257 |
Current Liabilities | £79,889 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
11 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Statement of affairs (11 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Appointment of a voluntary liquidator (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 1-3 conway units stephenson road clacton on sea essex CO15 5SW (1 page) |
15 November 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 21/03/02; full list of members
|
22 June 2001 | Return made up to 21/03/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 May 2000 | Return made up to 21/03/00; full list of members (8 pages) |
13 April 2000 | Full accounts made up to 30 June 1998 (11 pages) |
18 May 1999 | Return made up to 21/03/99; full list of members
|
17 September 1998 | Return made up to 21/03/98; full list of members
|
30 April 1998 | Registered office changed on 30/04/98 from: 36 earlham street covent garden london WC2H 9LA (1 page) |
10 February 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
21 March 1997 | Incorporation (17 pages) |