Hartley
Longfield
Kent
DA3 8AS
Secretary Name | Justin Fairman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(5 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Printer |
Correspondence Address | Unit 7b Imperial Road Fulham London SW6 2AG |
Director Name | Mr Leigh Martin Cantwell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1999) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 15 Old Downs Hartley Longfield Kent DA3 7AA |
Director Name | Nigel Grover |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 14 The Coppings Hoddesdon Hertfordshire EN11 9NS |
Secretary Name | Hazel Axelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 13 Harold Road Hawley Dartford Kent DA2 7SA |
Director Name | Peter Charles Lawson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1999) |
Role | Operations Director |
Correspondence Address | 21 Acadamy Fields Road Gidea Park Essex RM2 5UN |
Secretary Name | Mr David James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lanhams Cottage Sampford Road, Cornish Hall End Braintree Essex CM7 4HL |
Secretary Name | Jane Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 22 Springcroft Hartley Kent DA3 8AS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £104,020 |
Gross Profit | £67,615 |
Net Worth | £17,101 |
Cash | £12,248 |
Current Liabilities | £84,259 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 February 2005 | Dissolved (1 page) |
---|---|
30 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page) |
23 September 2003 | Statement of affairs (6 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Appointment of a voluntary liquidator (1 page) |
21 July 2003 | Company name changed doculogic south LIMITED\certificate issued on 19/07/03 (2 pages) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
1 March 2003 | Return made up to 13/01/03; full list of members (6 pages) |
17 September 2002 | Particulars of mortgage/charge (5 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
7 May 2002 | New secretary appointed (1 page) |
7 May 2002 | Secretary resigned (1 page) |
15 February 2002 | Return made up to 13/01/02; full list of members
|
11 October 2001 | Full accounts made up to 31 July 2000 (12 pages) |
2 August 2001 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
22 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 January 2001 | Return made up to 13/01/00; full list of members
|
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: unit 14 10/50 willow street london EC2A 4BH (1 page) |
1 November 2000 | Director resigned (1 page) |
29 March 2000 | £ ic 150/100 09/12/99 £ sr 50@1=50 (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: unit B3 northfleet industrial estate lower road northfleet kent DA11 9SW (1 page) |
6 January 2000 | Director resigned (1 page) |
25 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 April 1999 | Ad 01/04/98--------- £ si 148@1 (2 pages) |
24 January 1999 | Return made up to 13/01/99; full list of members
|
7 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
13 January 1998 | Incorporation (14 pages) |