Northfleet
Gravesend
Kent
DA11 8BX
Director Name | David Newhouse |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 October 2002) |
Role | Sales Manager |
Correspondence Address | 52 Taunton Vale Gravesend Kent DA12 2LT |
Director Name | James Newhouse |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 October 2002) |
Role | Crane Driver |
Correspondence Address | 84 Freeman Road Gravesend Kent DA12 4EE |
Secretary Name | David Newhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 October 2002) |
Role | Sales Manager |
Correspondence Address | 52 Taunton Vale Gravesend Kent DA12 2LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 42 Windmill Street Gravesend Kent DA12 1BA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,648 |
Gross Profit | £17,640 |
Net Worth | -£13,328 |
Cash | £2,988 |
Current Liabilities | £7,310 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Application for striking-off (1 page) |
25 February 2002 | Return made up to 20/01/02; full list of members
|
12 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
26 April 2000 | Return made up to 20/01/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 November 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
29 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
29 March 1999 | New director appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
20 January 1998 | Incorporation (20 pages) |