Maidstone
Kent
ME16 0RA
Director Name | Mr Jason Goodayle |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Odiham Drive Maidstone Kent ME16 0TW |
Secretary Name | Claire Goodayle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 20 August 2014) |
Role | Company Director |
Correspondence Address | 2 Odiham Drive Maidstone Kent ME16 0TW |
Director Name | Mr Trevor Savage |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 August 2014) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 9 Sidney Street Maidstone Kent ME16 8LH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Nicola Pritchard |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 27 Shearwater Maidstone Kent ME16 0DW |
Secretary Name | Ann Mary Goodayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Roseholme Maidstone Kent ME16 8DY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.ppsengineering.co.uk |
---|
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
400 at £1 | Jason Goodayle 40.00% Ordinary |
---|---|
200 at £1 | Nicola Pritchard 20.00% Ordinary |
200 at £1 | Trevor Savage 20.00% Ordinary |
100 at £1 | A.m. Goodayle 10.00% Ordinary |
100 at £1 | B.g. Goodayle 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,127,178 |
Gross Profit | £302,871 |
Net Worth | -£24,689 |
Cash | £2,329 |
Current Liabilities | £508,597 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 July 2013 | Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 19 July 2013 (1 page) |
11 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Resolutions
|
11 July 2013 | Statement of affairs with form 4.19 (10 pages) |
11 July 2013 | Statement of affairs with form 4.19 (10 pages) |
11 July 2013 | Resolutions
|
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
2 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
1 July 2010 | Director's details changed for Jason Goodayle on 14 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Trevor Savage on 14 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Trevor Savage on 14 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mr Brian Goodayle on 14 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Jason Goodayle on 14 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Brian Goodayle on 14 May 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
6 July 2009 | Return made up to 14/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 14/05/09; full list of members (5 pages) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
14 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 7 clarendon place king street maidstone kent ME14 1BQ (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 7 clarendon place king street maidstone kent ME14 1BQ (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members
|
28 May 2004 | Return made up to 14/05/04; full list of members
|
24 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 May 2003 | Return made up to 14/05/03; full list of members
|
16 May 2003 | Return made up to 14/05/03; full list of members
|
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
1 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
17 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Return made up to 14/05/01; full list of members (8 pages) |
28 September 2001 | Return made up to 14/05/01; full list of members (8 pages) |
28 September 2001 | New secretary appointed (2 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
3 July 2000 | Ad 28/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 July 2000 | Ad 28/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 May 1999 | Particulars of mortgage/charge (6 pages) |
26 May 1999 | Particulars of mortgage/charge (6 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
14 May 1999 | Incorporation (18 pages) |
14 May 1999 | Incorporation (18 pages) |