Sidcup
Kent
DA15 8HZ
Secretary Name | Mr Richard Eugene Bourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Rosebery Avenue Sidcup Kent DA15 8HZ |
Director Name | Mr Anthony Wagstaff |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2012(13 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 September 2014) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | Units 2a,B&C, Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT |
Director Name | Maureen Lunn |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 2 Rayburn Road Hornchurch Essex RM11 3AP |
Director Name | Mr Richard Keith Lunn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | Westborough Gardiners Lane North Crays Hill Billericay Essex CM11 2XA |
Director Name | Graham Silverosa |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Lift Engineer |
Correspondence Address | 10 The Squirrels Hertford Hertfordshire SG13 7UT |
Secretary Name | Maureen Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 2 Rayburn Road Hornchurch Essex RM11 3AP |
Director Name | Kevin Starling |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rayburn Road Hornchurch Essex RM11 3AP |
Director Name | Trevor Ian Cook |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2003) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 17 Cherry Orchard Road Bromley Kent BR2 8NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Units 2a,B&C, Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
10 at £1 | Keving Starling 8.70% Ordinary |
---|---|
10 at £1 | Richard Bourke 8.70% Ordinary |
55 at £1 | Steven Anthony Lunn 47.83% Ordinary |
413 at £0.01 | Richard Keith Lunn 3.59% Ordinary A |
412 at £0.01 | Maureen Starling 3.58% Ordinary A |
25 at £1 | Lee Silverosa 21.74% Ordinary |
188 at £0.01 | Graham Silverosa 1.63% Ordinary A |
187 at £0.01 | Joan Silverosa 1.63% Ordinary A |
150 at £0.01 | Keving Starling 1.30% Ordinary A |
150 at £0.01 | Richard Bourke 1.30% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £629,742 |
Current Liabilities | £214,298 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Application to strike the company off the register (3 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Appointment of Mr Anthony Wagstaff as a director (2 pages) |
26 July 2012 | Termination of appointment of Richard Lunn as a director (1 page) |
26 July 2012 | Termination of appointment of Richard Lunn as a director (1 page) |
26 July 2012 | Appointment of Mr Anthony Wagstaff as a director (2 pages) |
1 February 2012 | Termination of appointment of Kevin Starling as a director (1 page) |
1 February 2012 | Termination of appointment of Kevin Starling as a director (1 page) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
22 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
23 April 2009 | Accounts for a medium company made up to 31 December 2008 (7 pages) |
23 April 2009 | Accounts for a medium company made up to 31 December 2008 (7 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (6 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (6 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 April 2008 | Appointment terminated director graham silverosa (1 page) |
7 April 2008 | Appointment terminated director graham silverosa (1 page) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 September 2007 | Return made up to 01/04/07; full list of members (5 pages) |
13 September 2007 | Return made up to 01/04/07; full list of members (5 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 September 2006 | Return made up to 01/04/06; full list of members (5 pages) |
18 September 2006 | Return made up to 01/04/06; full list of members (5 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: unit 3J barlow way fairview industrial park manor way rainham essex RM13 8BT (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: unit 3J barlow way fairview industrial park manor way rainham essex RM13 8BT (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Return made up to 01/04/05; full list of members (10 pages) |
3 May 2005 | Return made up to 01/04/05; full list of members (10 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 01/04/04; full list of members
|
22 July 2004 | Return made up to 01/04/04; full list of members
|
22 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 May 2003 | Return made up to 01/04/03; full list of members (12 pages) |
14 May 2003 | Return made up to 01/04/03; full list of members (12 pages) |
26 January 2003 | £ ic 500115/115 31/12/02 £ sr 500000@1=500000 (2 pages) |
26 January 2003 | £ ic 500115/115 31/12/02 £ sr 500000@1=500000 (2 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 01/04/02; full list of members (10 pages) |
15 April 2002 | Return made up to 01/04/02; full list of members (10 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 August 2001 | Return made up to 01/04/01; full list of members (9 pages) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Return made up to 01/04/01; full list of members (9 pages) |
8 August 2001 | Director's particulars changed (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 July 2000 | Return made up to 01/04/00; full list of members (8 pages) |
28 July 2000 | Return made up to 01/04/00; full list of members (8 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
25 May 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
25 May 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
1 April 1999 | Incorporation (19 pages) |
1 April 1999 | Incorporation (19 pages) |