Wainscott
Rochester
Kent
ME3 8EE
Secretary Name | Mrs Sheena Ann Johncock |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grant Road Wainscott Rochester Kent ME3 8EE |
Director Name | Antony Beecroft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Flooring Specialist |
Correspondence Address | 50 Westbury Avenue Southall Middlesex UB1 2UZ |
Secretary Name | Joseph Christopher Gregory Johncock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Flooring Specialist |
Correspondence Address | 35 Calderwood Gravesend Kent DA12 4QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £63,079 |
Cash | £700 |
Current Liabilities | £374,281 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2005 | Dissolved (1 page) |
---|---|
8 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Statement of affairs (8 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: bowes estate wrotham road, meopham gravesend kent DA13 0QB (1 page) |
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
7 February 2003 | Resolutions
|
23 May 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
3 August 2001 | Return made up to 23/05/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: unit 2 the maltings lower higham road gravesend kent DA12 2LY (1 page) |
21 July 2000 | Return made up to 28/05/00; full list of members (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 July 1999 | Return made up to 28/05/99; full list of members (5 pages) |
26 July 1999 | Secretary resigned (1 page) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Ad 27/11/98--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Nc inc already adjusted 27/11/98 (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
8 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
24 March 1998 | Director resigned (1 page) |
10 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
28 May 1997 | Incorporation (21 pages) |