Chalk
Gravesend
Kent
DA12 4XR
Secretary Name | Ernest Alfred Lloyd Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 11 years (closed 20 April 2010) |
Role | Co Secretary |
Correspondence Address | 52 Carlton Crescent Chatham Kent ME5 7PJ |
Director Name | Mr Francis Brian McConnell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 20 April 2010) |
Role | Chief Executive Chamber Of Com |
Country of Residence | England |
Correspondence Address | 1 Manse Way Swanley Kent BR8 8DD |
Director Name | Christopher Edward Brace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 April 2010) |
Role | Retired |
Correspondence Address | Sheron Norwood Lane Meopham Gravesend Kent DA13 0YA |
Director Name | Rosemary Dymond |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 April 2010) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Street Cobham Gravesend Kent DA12 3BX |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Director Name | Dr Jill Rosemary Key |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2006) |
Role | Headteacher |
Correspondence Address | 94 Saint Jamess Avenue Beckenham Kent BR3 4HQ |
Director Name | Mr Michael John Charles Kiernan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Monticello 17 Greenbank Close Hempstead Gillingham Kent ME7 3SE |
Director Name | Alan Victor Pugh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2006) |
Role | General Manager |
Correspondence Address | Avon Lodge, The Meadows,Avon Rise Luckington Chippenham Wiltshire SN14 6PF |
Director Name | Robert Rackliffe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2006) |
Role | Independent Financial Adviser |
Correspondence Address | 1 Radnor Close Chislehurst Kent BR7 6SH |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Registered Address | C/O Britannia Refined Metals Ltd Botany Road, Northfleet Gravesend Kent DA11 9BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2009 | Application to strike the company off the register (4 pages) |
21 December 2009 | Application to strike the company off the register (4 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 January 2009 | Annual return made up to 12/01/09 (11 pages) |
13 January 2009 | Annual return made up to 12/01/09 (11 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2008 | Annual return made up to 12/01/08 (5 pages) |
28 January 2008 | Annual return made up to 12/01/08 (5 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | Annual return made up to 12/01/07 (5 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | Annual return made up to 12/01/07
|
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Annual return made up to 12/01/06 (5 pages) |
19 January 2006 | Annual return made up to 12/01/06 (5 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
25 January 2005 | Annual return made up to 20/01/05 (5 pages) |
25 January 2005 | Annual return made up to 20/01/05 (5 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2004 | Annual return made up to 20/01/04 (5 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Annual return made up to 20/01/04 (5 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 January 2003 | Annual return made up to 20/01/03 (5 pages) |
24 January 2003 | Annual return made up to 20/01/03 (5 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Annual return made up to 20/01/02 (4 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Annual return made up to 20/01/02 (4 pages) |
24 January 2001 | Annual return made up to 20/01/01 (4 pages) |
24 January 2001 | Annual return made up to 20/01/01 (4 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2000 | Annual return made up to 20/01/00 (4 pages) |
28 January 2000 | Annual return made up to 20/01/00 (4 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
9 November 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
9 November 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
25 May 1999 | New director appointed (2 pages) |
16 April 1999 | Company name changed north west kent business educati on partnership LIMITED\certificate issued on 19/04/99 (3 pages) |
16 April 1999 | Company name changed north west kent business educati on partnership LIMITED\certificate issued on 19/04/99 (3 pages) |
20 January 1999 | Incorporation (27 pages) |
20 January 1999 | Incorporation (27 pages) |