Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director Name | Brian Anthony Bickley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Contracts Director |
Correspondence Address | Hook Greeen Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Mr Jason Bickley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Quality Assurance Manager |
Correspondence Address | 3 North Close Bexleyheath Kent DA6 8HE |
Director Name | Robert Bickley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Chairman |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Michelle King |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Products Ledger Accounts |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Secretary Name | Michelle King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 March 2012) |
Role | Products Ledger Accounts |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Secretary Name | Brenda Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bex House Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
29 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 May 2007 | Return made up to 02/04/07; full list of members (4 pages) |
17 May 2007 | Return made up to 02/04/07; full list of members (4 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o sinclairs 32 queen anne street london W1G 8HD (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o sinclairs 32 queen anne street london W1G 8HD (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
20 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
13 April 2003 | Return made up to 02/04/03; full list of members
|
13 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 April 2002 | Return made up to 02/04/02; full list of members
|
5 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
25 September 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
20 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 May 2000 | Return made up to 02/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 02/04/00; full list of members
|
15 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 April 1999 | Return made up to 02/04/99; no change of members (8 pages) |
19 April 1999 | Return made up to 02/04/99; no change of members (8 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 May 1998 | Return made up to 02/04/98; full list of members (8 pages) |
12 May 1998 | Return made up to 02/04/98; full list of members (8 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
21 August 1997 | Ad 02/04/97--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
21 August 1997 | Ad 02/04/97--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
2 April 1997 | Incorporation (18 pages) |
2 April 1997 | Incorporation (18 pages) |