Holm Mill Lane Harrietsham
Maidstone
Kent
ME17 1LA
Secretary Name | Mrs Christine Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boleh Newingreen Hythe Kent CT21 4JD |
Director Name | John Nicholas Stevens |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £246,041 |
Cash | £101,011 |
Current Liabilities | £153,166 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2007 | Dissolved (1 page) |
---|---|
31 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Appointment of a voluntary liquidator (1 page) |
24 January 2005 | Resolutions
|
24 January 2005 | Statement of affairs (4 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: asford house county square ashford kent TN23 1YB (1 page) |
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Return made up to 15/03/00; full list of members
|
7 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 74 college road sittingbourne kent ME10 1LD (1 page) |
15 March 1999 | Incorporation (10 pages) |