Bromley
Kent
BR2 7BL
Director Name | Mr Colin Richard Granger |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(2 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 April 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Ashdown Lodge 33 Ashdown Avenue Saltdean Brighton East Sussex BN2 8AH |
Director Name | Mr David John Wiggins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 17 April 2013) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 27 Salamanca Drive Brockhill Village Norton Worcester WR5 2PQ |
Director Name | Mr John Hunter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 April 2013) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Jackal Advisory Limited Portland House, 19th Floor Bressenden Place Victoria London SW1E 5RS |
Secretary Name | Mr John Hunter |
---|---|
Status | Closed |
Appointed | 01 June 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 April 2013) |
Role | Company Director |
Correspondence Address | Jackal Advisory Limited Portland House, 19th Floor Bressenden Place Victoria London SW1E 5RS |
Director Name | Andrew Martin John Stockwell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 88 Andover Road Orpington Kent BR6 8BN |
Director Name | Miss Sally Marina Wadham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 60a Brabourne Rise Beckenham Kent BR3 2SH |
Director Name | Mr Roger Edwin Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 115 Bexley Lane Sidcup Kent DA14 4JJ |
Secretary Name | Mr Jan Gunnarsson Bjorck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hayeswood Avenue Bromley Kent BR2 7BL |
Director Name | Mr Paul Robert Weaver |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 February 2011) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 23 Dowding Road Biggin Hill Kent TN16 3BG |
Secretary Name | Mr Paul Robert Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(12 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Dowding Road Biggin Hill Kent TN16 3BG |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | Jackal Advisory Limited Portland House, 19th Floor Bressenden Place Victoria London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Machinery Market LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186,089 |
Cash | £93,988 |
Current Liabilities | £458,355 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
17 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2013 | Notice of move from Administration to Dissolution on 10 January 2013 (28 pages) |
17 January 2013 | Notice of move from Administration to Dissolution (28 pages) |
20 August 2012 | Administrator's progress report to 16 July 2012 (28 pages) |
20 August 2012 | Administrator's progress report to 16 July 2012 (28 pages) |
23 April 2012 | Registered office address changed from Wadham House, 6 Blyth Road Bromley Kent BR1 3RX on 23 April 2012 (3 pages) |
23 April 2012 | Registered office address changed from Wadham House, 6 Blyth Road Bromley Kent BR1 3RX on 23 April 2012 (3 pages) |
22 February 2012 | Result of meeting of creditors (2 pages) |
22 February 2012 | Result of meeting of creditors (2 pages) |
6 February 2012 | Statement of affairs with form 2.14B (6 pages) |
6 February 2012 | Statement of affairs with form 2.14B (6 pages) |
1 February 2012 | Statement of administrator's proposal (39 pages) |
1 February 2012 | Appointment of an administrator (1 page) |
1 February 2012 | Appointment of an administrator (1 page) |
1 February 2012 | Statement of administrator's proposal (39 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Termination of appointment of Paul Weaver as a secretary (1 page) |
22 September 2011 | Appointment of Mr John Hunter as a secretary (1 page) |
22 September 2011 | Appointment of Mr John Hunter as a secretary on 1 June 2011 (1 page) |
22 September 2011 | Appointment of Mr John Hunter as a director on 1 June 2011 (2 pages) |
22 September 2011 | Appointment of Mr John Hunter as a director (2 pages) |
22 September 2011 | Termination of appointment of Paul Robert Weaver as a secretary on 31 May 2011 (1 page) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Termination of appointment of Paul Weaver as a director (1 page) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Termination of appointment of Paul Weaver as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 May 2010 | Director's details changed for Jan Gunnarsson Bjorck on 10 December 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr David John Wiggins on 10 December 2009 (2 pages) |
10 May 2010 | Director's details changed for Jan Gunnarsson Bjorck on 10 December 2009 (2 pages) |
10 May 2010 | Director's details changed for Colin Richard Granger on 10 December 2009 (2 pages) |
10 May 2010 | Director's details changed for Colin Richard Granger on 10 December 2009 (2 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr David John Wiggins on 10 December 2009 (2 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Paul Robert Weaver on 10 December 2009 (2 pages) |
10 May 2010 | Director's details changed for Paul Robert Weaver on 10 December 2009 (2 pages) |
21 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2008 | Director appointed mr david john wiggins (1 page) |
29 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 May 2008 | Director appointed mr david john wiggins (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 6 blyth road bromley BR1 3RX (1 page) |
19 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 6 blyth road bromley BR1 3RX (1 page) |
19 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
27 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 June 2003 | Return made up to 29/04/03; full list of members (8 pages) |
2 June 2003 | Return made up to 29/04/03; full list of members (8 pages) |
6 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
21 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 June 2001 | Return made up to 29/04/01; full list of members (7 pages) |
15 June 2001 | Return made up to 29/04/01; full list of members (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 29/04/00; full list of members
|
26 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
26 May 2000 | New director appointed (2 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 May 1999 | Return made up to 29/04/99; full list of members
|
28 May 1999 | Return made up to 29/04/99; full list of members (8 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 196 eastern esplanade southend on sea essex SS1 3ABX (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 196 eastern esplanade southend on sea essex SS1 3ABX (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
9 September 1998 | Company name changed cheltrading 192 LIMITED\certificate issued on 10/09/98 (2 pages) |
9 September 1998 | Company name changed cheltrading 192 LIMITED\certificate issued on 10/09/98 (2 pages) |
29 April 1998 | Incorporation (19 pages) |