Sutton Road Langley
Maidstone
Kent
ME17 3LZ
Director Name | Mr Martin James Kennedy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simonswood Sutton Road Langley Maidstone Kent ME17 3LZ |
Director Name | Mr Nicholas Simon Kennedy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1998(same day as company formation) |
Role | Printers Engineer |
Correspondence Address | 17 Broom Hill Road Strood Rochester Kent ME2 3LE |
Secretary Name | Mr Nicholas Simon Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1998(same day as company formation) |
Role | Printers Engineer |
Correspondence Address | 17 Broom Hill Road Strood Rochester Kent ME2 3LE |
Director Name | Julie Patricia Bowyer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Nursery School Teacher |
Correspondence Address | Sunrise Day Nursery Sutton Road, Langley Maidstone Kent ME17 3ND |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Kennedy House Murray Road St Pauls Cray Orpington Kent BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,957 |
Cash | £1,776 |
Current Liabilities | £442,350 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Appointment of a voluntary liquidator (1 page) |
21 August 2003 | Statement of affairs (6 pages) |
20 January 2003 | Return made up to 05/01/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 February 2002 | Return made up to 05/01/02; full list of members (8 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 32 queen anne street london W16 8HD (1 page) |
19 January 2001 | Return made up to 05/01/01; full list of members
|
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 January 2000 | Return made up to 05/01/00; full list of members
|
9 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Return made up to 05/01/99; full list of members (7 pages) |
14 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
12 February 1998 | Ad 27/01/98--------- £ si 4998@1=4998 £ ic 5002/10000 (2 pages) |
11 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Ad 05/01/98--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
3 February 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
5 January 1998 | Incorporation (16 pages) |