Parkwood
Rainham
Kent
ME8 9QN
Secretary Name | Mr Stephen Douglas Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 77 Woodfall Drive Dartford Kent DA1 4TN |
Director Name | Mrs Margaret Elizabeth Cox |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2001) |
Role | Sales Person |
Correspondence Address | 4 Crest View Greenhithe Kent DA9 9QY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01322 335504 |
---|---|
Telephone region | Dartford |
Registered Address | 132 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Allan Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,231 |
Cash | £2,014 |
Current Liabilities | £89,168 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Mr Andrew Gordon Irvin Cox on 1 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Andrew Gordon Irvin Cox on 1 January 2010 (2 pages) |
11 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Mr Andrew Gordon Irvin Cox on 1 January 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
12 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 January 2008 | Return made up to 15/09/07; full list of members (2 pages) |
30 January 2008 | Return made up to 15/09/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
15 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 41/42 town square erith kent DA8 1SJ (1 page) |
15 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 41/42 town square erith kent DA8 1SJ (1 page) |
15 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members
|
8 October 2002 | Return made up to 15/09/02; full list of members
|
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
9 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
18 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
15 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
15 September 1998 | Incorporation (8 pages) |
15 September 1998 | Incorporation (8 pages) |