Copthall Road
Ightam
Kent
TN15 9DU
Director Name | Mr Michael Frederick McGonigle |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1997(1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Thicketts Copthall Road Ightham Sevenoaks Kent TN15 9DU |
Secretary Name | Mrs Jane Margaret McGonigle |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1997(1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Thicketts Copthall Road Ightam Kent TN15 9DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Baker Tilly First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,371,984 |
Cash | £2,407,437 |
Current Liabilities | £1,051,540 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 October 2006 | Dissolved (1 page) |
---|---|
7 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: hearts of oak house pembroke road sevenoaks kent TN13 1XR (1 page) |
21 June 2005 | Declaration of solvency (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: thicketts copthall road ightham sevenoaks kent TN15 9DU (1 page) |
23 July 2001 | Return made up to 16/06/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 August 1999 | Return made up to 16/06/99; no change of members
|
20 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 July 1998 | Return made up to 16/06/98; full list of members
|
21 April 1998 | Registered office changed on 21/04/98 from: c/o david lloyd & co the old forge high street stanwell village middx TW19 7JR (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Memorandum and Articles of Association (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Memorandum and Articles of Association (15 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
29 July 1997 | Company name changed speed 6395 LIMITED\certificate issued on 30/07/97 (2 pages) |
16 June 1997 | Incorporation (21 pages) |