Crouch Borough Green
Sevenoaks
Kent
TN15 8PZ
Director Name | Mr Stephen Mark Huw Jenkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 October 2005) |
Role | Furniture Manufacturer |
Country of Residence | England |
Correspondence Address | Ivers Basted Lane Crouch Kent TN15 8PZ |
Secretary Name | James Leslie Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | 25 Homefield Child Okeford Blandford Forum Dorset DT11 8EN |
Director Name | Mr Nigel Andrew Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 2005) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 30 Hutton Gate Harrogate HG2 9QH |
Director Name | Jeremy John Briant |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Barnet Wood 18 Barnet Wood Road Keston Kent BR2 8HU |
Director Name | Francis O'Brien Fox |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2003) |
Role | Accountant |
Correspondence Address | Thalatta 2 The Parade Birchington Kent CT7 9LT |
Secretary Name | Francis O'Brien Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2003) |
Role | Accountant |
Correspondence Address | Thalatta 2 The Parade Birchington Kent CT7 9LT |
Director Name | Mr Brian William Neilly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Birches Ash Road, Hartley Longfield Kent DA3 7EF |
Secretary Name | Brian William Neilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2005) |
Role | Accountant |
Correspondence Address | 65 Fawkham Avenue Longfield Kent DA3 7HS |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | Units K1-K2 Northfleet Industrial Estate, Lower Road, Northfleet Gravesend Kent DA11 9BL |
Director Name | Mr Steven John Wilson Dowdall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2008) |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 8 Edwin Place, Edwin Road Gillingham Kent ME8 0AU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Units K1-K2 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Latest Accounts | 3 August 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Appointment Terminated Secretary adrian goodenough (1 page) |
11 February 2009 | Appointment terminated secretary adrian goodenough (1 page) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
18 December 2008 | Accounts made up to 3 August 2008 (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 3 August 2008 (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 3 August 2008 (4 pages) |
8 September 2008 | Appointment terminated director brian neilly (1 page) |
8 September 2008 | Director appointed mr stephen mark huw jenkins (1 page) |
8 September 2008 | Appointment Terminated Director brian neilly (1 page) |
8 September 2008 | Director appointed mr stephen mark huw jenkins (1 page) |
31 July 2008 | Appointment terminated director steven dowdall (1 page) |
31 July 2008 | Appointment Terminated Director steven dowdall (1 page) |
10 July 2008 | Director's change of particulars / steven dowdall / 01/07/2008 (1 page) |
10 July 2008 | Director's Change of Particulars / steven dowdall / 01/07/2008 / HouseName/Number was: , now: 8; Street was: 50 asquith road, now: edwin place, edwin road; Area was: wigmore, now: ; Post Code was: ME8 0JD, now: ME8 0AU; Country was: , now: united kingdom (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
21 December 2007 | Full accounts made up to 29 July 2007 (10 pages) |
21 December 2007 | Accounts made up to 29 July 2007 (10 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
21 November 2006 | Accounts made up to 2 April 2006 (15 pages) |
21 November 2006 | Accounts made up to 30 July 2006 (11 pages) |
21 November 2006 | Full accounts made up to 30 July 2006 (11 pages) |
21 November 2006 | Accounts made up to 2 April 2006 (15 pages) |
21 November 2006 | Full accounts made up to 2 April 2006 (15 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
10 April 2006 | Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page) |
10 April 2006 | Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
10 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
24 July 2005 | Accounts made up to 3 April 2005 (16 pages) |
24 July 2005 | Accounts made up to 3 April 2005 (16 pages) |
24 July 2005 | Full accounts made up to 3 April 2005 (16 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members
|
12 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
18 June 2004 | Accounts made up to 3 April 2004 (18 pages) |
18 June 2004 | Accounts made up to 3 April 2004 (18 pages) |
18 June 2004 | Full accounts made up to 3 April 2004 (18 pages) |
13 February 2004 | Return made up to 10/01/04; full list of members
|
13 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
18 July 2003 | Accounts made up to 31 March 2003 (18 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
20 November 2002 | Full accounts made up to 7 April 2002 (17 pages) |
20 November 2002 | Accounts made up to 7 April 2002 (17 pages) |
20 November 2002 | Accounts made up to 7 April 2002 (17 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 10/01/02; full list of members (8 pages) |
14 February 2002 | Return made up to 10/01/02; full list of members (8 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: unit L2 burley hill trading est leeds west yorkshire LS4 2PU (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: unit L2 burley hill trading est leeds west yorkshire LS4 2PU (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
7 January 2002 | Accounts made up to 31 March 2001 (14 pages) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
9 February 2001 | Return made up to 30/01/01; full list of members
|
9 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
22 November 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
22 November 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
17 November 2000 | Accounts made up to 31 May 2000 (13 pages) |
22 August 2000 | Company name changed perfectpush LIMITED\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed perfectpush LIMITED\certificate issued on 23/08/00 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
26 June 2000 | Ad 31/05/00--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
26 June 2000 | Ad 31/05/00--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
16 May 2000 | Return made up to 18/02/00; full list of members
|
16 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
23 January 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
5 October 1999 | Particulars of mortgage/charge (4 pages) |
5 October 1999 | Particulars of mortgage/charge (4 pages) |
17 May 1999 | New secretary appointed (1 page) |
17 May 1999 | New director appointed (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (1 page) |
17 May 1999 | New director appointed (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 February 1999 | Incorporation (15 pages) |