Capel Le Ferne
Kent
CT18 7JS
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Mr Philip Mason |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Lanes Farmhouse Ashton Bishops Waltham Hampshire SO3 1FN |
Director Name | Mr Stuart William Sim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Fanshawe Vicarage Fanshawe Lane Siddington Cheshire SK11 9PP |
Secretary Name | Mr Philip Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Lanes Farmhouse Ashton Bishops Waltham Hampshire SO3 1FN |
Secretary Name | Mr Richard Ian Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Secretary Name | Mr Brian Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Toll House Mare Hill Road Pulborough West Sussex RH20 2DY |
Director Name | Mr Brian Jeffries |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Toll House Mare Hill Road Pulborough West Sussex RH20 2DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 March 1999) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,667,000 |
Gross Profit | £10,814,000 |
Net Worth | £243,000 |
Cash | £849,000 |
Current Liabilities | £2,704,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2013 | Final Gazette dissolved following liquidation (1 page) |
1 March 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
1 March 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
1 March 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 19 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 19 February 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 19 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 19 February 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
28 October 2010 | Registered office address changed from Grand Ocean Hotel Longridge Avenue Saltdean East Sussex BN2 8RP on 28 October 2010 (3 pages) |
28 October 2010 | Registered office address changed from Grand Ocean Hotel Longridge Avenue Saltdean East Sussex BN2 8RP on 28 October 2010 (3 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 19 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
4 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
4 March 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
4 March 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
31 August 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
31 August 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
6 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
6 March 2007 | Liquidators statement of receipts and payments (6 pages) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
15 February 2006 | Declaration of solvency (3 pages) |
15 February 2006 | Declaration of solvency (3 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members
|
20 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
11 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
11 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 March 2003 | Ad 06/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 March 2003 | Ad 06/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 February 2003 | Nc inc already adjusted 01/01/03 (1 page) |
20 February 2003 | Nc inc already adjusted 01/01/03 (1 page) |
14 February 2003 | Company name changed grand hotel (scarborough) limite d\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed grand hotel (scarborough) limite d\certificate issued on 14/02/03 (2 pages) |
22 January 2003 | Nc inc already adjusted 01/01/03 (1 page) |
22 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Nc inc already adjusted 01/01/03 (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 January 2003 | New director appointed (6 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (6 pages) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester greater manchester M20 2DW (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester greater manchester M20 2DW (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
18 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 4 leylands park nobs crook, colden common winchester hampshire SO21 1TH (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 4 leylands park nobs crook, colden common winchester hampshire SO21 1TH (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
28 September 2001 | Accounts made up to 31 October 2000 (5 pages) |
17 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 1ST floor didsbury house 748 wilmslow road manchester lancashire M20 2DW (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 1ST floor didsbury house 748 wilmslow road manchester lancashire M20 2DW (1 page) |
11 October 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
11 October 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 23/12/99; full list of members
|
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (4 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (4 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (3 pages) |
4 March 1999 | Company name changed precis (1707) LIMITED\certificate issued on 05/03/99 (2 pages) |
4 March 1999 | Company name changed precis (1707) LIMITED\certificate issued on 05/03/99 (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 December 1998 | Incorporation (17 pages) |