New Barn
Kent
DA3 7HS
Secretary Name | Dorothy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 day after company formation) |
Appointment Duration | 7 years (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | C/O 15 The Drove Way Gravesend Kent DA13 9JY |
Director Name | Lee Barnacle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 162 Valley Drive Gravesend Kent DA12 5SH |
Director Name | Robert Lewis Vinicombe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 34 Spencer Gardens Rochford Essex SS4 1TJ |
Secretary Name | Diane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 46 Fawkham Avenue New Barn Nr Gravesend Kent DA3 7HS |
Director Name | Mr David Edward Levis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abbey Court Poynton Stockport Cheshire SK12 1WW |
Director Name | Peter Mark Worthington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Secretary Name | Peter Mark Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Secretary Name | Mr Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Piers Leigh Stuart Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Mr Piers Leigh Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Allison Jack |
---|---|
Status | Resigned |
Appointed | 01 June 2012(13 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
52 at £1 | Mss Building Services LTD 52.00% Ordinary A |
---|---|
48 at £1 | Mss Building Services LTD 48.00% Ordinary B |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Auditor's resignation (1 page) |
25 April 2013 | Auditor's resignation (1 page) |
10 January 2013 | Termination of appointment of Simon Beart as a director (1 page) |
10 January 2013 | Termination of appointment of Simon Delaval Beart as a director on 10 January 2013 (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 December 2012 | Termination of appointment of Allison Jack as a secretary on 30 November 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Allison Jack as a secretary (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
13 June 2012 | Appointment of Allison Jack as a secretary (1 page) |
13 June 2012 | Appointment of Allison Jack as a secretary on 1 June 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a director (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a secretary (1 page) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
29 March 2012 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2012 (1 page) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2012 (1 page) |
29 March 2012 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2012 (1 page) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
31 October 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page) |
25 March 2011 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (2 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
21 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 September 2009 | Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page) |
2 September 2009 | Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 March 2009 | Company name changed classic interiors contractors LIMITED\certificate issued on 30/03/09 (2 pages) |
27 March 2009 | Company name changed classic interiors contractors LIMITED\certificate issued on 30/03/09 (2 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
4 August 2008 | Appointment terminated director and secretary thomas good (1 page) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
4 August 2008 | Appointment Terminated Director and Secretary thomas good (1 page) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
23 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
22 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
22 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Director resigned (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 February 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
20 January 2007 | Memorandum and Articles of Association (4 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
20 January 2007 | Memorandum and Articles of Association (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (1 page) |
26 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
14 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 15 the drove way istead rise gravesend kent DA13 9JY (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 15 the drove way istead rise gravesend kent DA13 9JY (1 page) |
9 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
4 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Return made up to 23/03/01; full list of members
|
10 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
2 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
6 October 1999 | Ad 04/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Ad 04/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
23 March 1999 | Incorporation (13 pages) |
23 March 1999 | Incorporation (13 pages) |