South Bush Lane
Gillingham
Kent
ME8 8PS
Director Name | Roy Stanley Burmingham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | Burley Oast South Bush Lane Gillingham Kent ME8 8PS |
Secretary Name | Pamela Jean Burmingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | Burley Oast South Bush Lane Gillingham Kent ME8 8PS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,173 |
Cash | £1 |
Current Liabilities | £1,459,923 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Order of court - dissolution void (3 pages) |
16 February 2009 | Order of court - dissolution void (3 pages) |
17 November 2006 | Dissolved (1 page) |
17 November 2006 | Dissolved (1 page) |
17 August 2006 | Notice of move from Administration to Dissolution (12 pages) |
17 August 2006 | Notice of move from Administration to Dissolution (12 pages) |
17 March 2006 | Administrator's progress report (7 pages) |
17 March 2006 | Administrator's progress report (7 pages) |
4 October 2005 | Statement of administrator's proposal (3 pages) |
4 October 2005 | Statement of administrator's proposal (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 27 new dover road canterbury kent CT1 3DN (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 27 new dover road canterbury kent CT1 3DN (1 page) |
23 August 2005 | Appointment of an administrator (1 page) |
23 August 2005 | Appointment of an administrator (1 page) |
18 May 2005 | Return made up to 12/01/05; full list of members (5 pages) |
18 May 2005 | Return made up to 12/01/05; full list of members (5 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 December 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 December 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
2 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
20 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
26 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
25 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 5 castle street canterbury kent CT1 2FG (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 5 castle street canterbury kent CT1 2FG (1 page) |
21 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
30 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
11 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
11 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
12 January 1999 | Incorporation (10 pages) |