Friezley Lane
Cranbrook
Kent
TN17 2LL
Director Name | Ken Arthur Randall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Poundsley Mill Barn Blackboys East Sussex TN22 5HP |
Secretary Name | Mr Clive Robert Earley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydal House Friezley Lane Cranbrook Kent TN17 2LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £491,637 |
Gross Profit | £355,546 |
Net Worth | -£34,446 |
Cash | £8,573 |
Current Liabilities | £174,388 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2005 | Liquidators statement of receipts and payments (4 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Statement of affairs (8 pages) |
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Resolutions
|
3 July 2003 | Registered office changed on 03/07/03 from: independent house 22 mount ephraim road royal tunbridge wells kent TN1 1EN (1 page) |
30 January 2003 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
19 October 2001 | Return made up to 15/06/01; full list of members
|
29 July 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 foresters houses london road, flimwell wadhurst east sussex TN5 7PN (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 30 culverden avenue tunbridge wells kent TN4 9RF (1 page) |
24 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
8 June 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
16 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (17 pages) |