Basted Lane
Crouch
Kent
TN15 8PZ
Director Name | Francis O'Brien Fox |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Thalatta 2 The Parade Birchington Kent CT7 9LT |
Director Name | Jeremy John Briant |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Barnet Wood 18 Barnet Wood Road Keston Kent BR2 8HU |
Director Name | Mr Steven John Wilson Dowdall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Edwin Place, Edwin Road Gillingham Kent ME8 0AU |
Director Name | Robert Christopher Williams |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 September 2005) |
Role | Furniture Retailer |
Correspondence Address | 31 The Old Yews New Barn Longfield Kent DA3 7JS |
Director Name | Paul Briant |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 October 2005) |
Role | Furniture Retailer |
Correspondence Address | 6 Chaddersley Wood Road Sandbanks Poole Dorset BH14 8LT |
Director Name | Mr Peter Ling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2005) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westfield Road Tuckton Bournemouth Hampshire BH6 3AR |
Secretary Name | Francis O'Brien Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2003) |
Role | Accountant |
Correspondence Address | Thalatta 2 The Parade Birchington Kent CT7 9LT |
Director Name | Mr Brian William Neilly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Birches Ash Road, Hartley Longfield Kent DA3 7EF |
Secretary Name | Brian William Neilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2005) |
Role | Accountant |
Correspondence Address | 65 Fawkham Avenue Longfield Kent DA3 7HS |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Adrian John Goodenough |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Computercounts Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 14 Station Road Birchington Kent CT7 9DQ |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Units K1 And K2 Lower Road Northfleet Gravesend Kent DA11 9BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Latest Accounts | 3 August 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Appointment Terminated Secretary adrian goodenough (1 page) |
11 February 2009 | Appointment terminated secretary adrian goodenough (1 page) |
18 December 2008 | Total exemption small company accounts made up to 3 August 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 3 August 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 3 August 2008 (4 pages) |
8 September 2008 | Director appointed mr stephen mark huw jenkins (1 page) |
8 September 2008 | Appointment Terminated Director brian neilly (1 page) |
8 September 2008 | Director appointed mr stephen mark huw jenkins (1 page) |
8 September 2008 | Appointment terminated director brian neilly (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
31 July 2008 | Appointment terminated director adrian goodenough (1 page) |
31 July 2008 | Appointment terminated director steven dowdall (1 page) |
31 July 2008 | Appointment Terminated Director steven dowdall (1 page) |
31 July 2008 | Appointment Terminated Director adrian goodenough (1 page) |
10 July 2008 | Director's Change of Particulars / steven dowdall / 01/07/2008 / HouseName/Number was: , now: 8; Street was: 50 asquith road, now: edwin place, edwin road; Area was: wigmore, now: ; Post Code was: ME8 0JD, now: ME8 0AU; Country was: , now: united kingdom (1 page) |
10 July 2008 | Director's change of particulars / steven dowdall / 01/07/2008 (1 page) |
21 December 2007 | Full accounts made up to 29 July 2007 (10 pages) |
21 December 2007 | Full accounts made up to 29 July 2007 (10 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 November 2006 | Full accounts made up to 2 April 2006 (16 pages) |
21 November 2006 | Full accounts made up to 30 July 2006 (11 pages) |
21 November 2006 | Full accounts made up to 2 April 2006 (16 pages) |
21 November 2006 | Full accounts made up to 2 April 2006 (16 pages) |
21 November 2006 | Full accounts made up to 30 July 2006 (11 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
10 April 2006 | Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page) |
10 April 2006 | Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
24 July 2005 | Full accounts made up to 3 April 2005 (13 pages) |
24 July 2005 | Full accounts made up to 3 April 2005 (13 pages) |
24 July 2005 | Full accounts made up to 3 April 2005 (13 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
21 September 2004 | Return made up to 18/08/04; no change of members (9 pages) |
21 September 2004 | Return made up to 18/08/04; no change of members
|
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
28 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Director resigned (1 page) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
20 July 2004 | Particulars of mortgage/charge (9 pages) |
18 June 2004 | Full accounts made up to 3 April 2004 (14 pages) |
18 June 2004 | Full accounts made up to 3 April 2004 (14 pages) |
18 June 2004 | Full accounts made up to 3 April 2004 (14 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Return made up to 18/08/03; no change of members (9 pages) |
9 October 2003 | Return made up to 18/08/03; no change of members
|
18 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Return made up to 18/08/02; full list of members (10 pages) |
24 October 2002 | Return made up to 18/08/02; full list of members (10 pages) |
9 October 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
9 October 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
19 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
19 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 14 station road birchington kent CT7 9DQ (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 14 station road birchington kent CT7 9DQ (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2001 | Return made up to 18/08/01; full list of members (9 pages) |
17 September 2001 | Return made up to 18/08/01; full list of members (9 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Return made up to 18/08/00; full list of members (8 pages) |
15 August 2000 | Return made up to 18/08/00; full list of members (8 pages) |
14 July 2000 | Accounts made up to 30 September 1999 (2 pages) |
14 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
15 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
14 October 1998 | Accounts made up to 30 September 1998 (2 pages) |
28 December 1997 | Company name changed land of leather LIMITED\certificate issued on 29/12/97 (2 pages) |
28 December 1997 | Company name changed land of leather LIMITED\certificate issued on 29/12/97 (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
18 September 1997 | Incorporation (12 pages) |