Gravesend
Kent
DA13 0QB
Secretary Name | Jane Bowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 August 2008) |
Role | Company Director |
Correspondence Address | 3 Farthing Cottages Croydon Road Westerham Kent TN16 1TN |
Director Name | Desree Adams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 51 Abbey Road Gravesend Kent DA12 1RG |
Director Name | David Rexter Bowes |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanners Summersales Hill London Road Crowborough East Sussex TN6 1UT |
Secretary Name | Mr Nicholas David Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Cirrus Cresecnt Gravesend Kent DA13 0QB |
Secretary Name | Doreen May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodley Larks Field, Hartley Longfield Kent DA3 7EJ |
Registered Address | Bowes Estates Wrotham Road Meopham Kent DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
Year | 2014 |
---|---|
Net Worth | -£10,893 |
Current Liabilities | £17,050 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2008 | Completion of winding up (1 page) |
4 July 2007 | Order of court to wind up (1 page) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
12 September 2006 | Return made up to 05/07/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
14 October 2005 | Return made up to 05/07/05; full list of members (6 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
26 March 2004 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
26 March 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
26 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page) |
9 March 2003 | Director resigned (1 page) |
19 April 2002 | Return made up to 05/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 October 2000 | Return made up to 05/07/00; full list of members (6 pages) |
27 March 2000 | Ad 31/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 37 station road longfield kent DA3 7QD (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
5 July 1999 | Incorporation (18 pages) |