Weavering Street, Weavering
Maidstone
Kent
ME14 5JH
Secretary Name | Eileen Northen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(1 day after company formation) |
Appointment Duration | 14 years, 7 months (closed 26 February 2014) |
Role | Secretary |
Correspondence Address | Rosetree Weavering Street, Weavering Maidstone Kent ME14 5JH |
Director Name | Mr David John Billington |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2008(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 February 2014) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Brenchley Orchard Drive Off Weavering Street Maidstone Kent ME14 5JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
2 at 1 | Brian Eric Northen 50.00% Ordinary |
---|---|
2 at 1 | David John Billington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,384 |
Cash | £3,433 |
Current Liabilities | £57,575 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2014 | Final Gazette dissolved following liquidation (1 page) |
26 February 2014 | Final Gazette dissolved following liquidation (1 page) |
26 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 26 May 2013 (8 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 26 May 2013 (8 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 26 May 2013 (8 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (7 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (7 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 26 May 2012 (7 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (7 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (7 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (7 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
4 June 2010 | Statement of affairs with form 4.19 (5 pages) |
4 June 2010 | Statement of affairs with form 4.19 (5 pages) |
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom on 3 June 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 3B leigh green business park appledore road tenterden kent TN30 7DE (1 page) |
10 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 3B leigh green business park appledore road tenterden kent TN30 7DE (1 page) |
16 March 2009 | Director appointed mr david john billington (1 page) |
16 March 2009 | Director appointed mr david john billington (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 7 mill street maidstone kent ME15 6XW (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 7 mill street maidstone kent ME15 6XW (1 page) |
2 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page) |
3 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Return made up to 08/07/06; full list of members (3 pages) |
15 September 2006 | Return made up to 08/07/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 July 2005 | Return made up to 08/07/05; no change of members (4 pages) |
30 July 2005 | Return made up to 08/07/05; no change of members (4 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 August 2004 | Return made up to 08/07/04; no change of members (4 pages) |
13 August 2004 | Return made up to 08/07/04; no change of members (4 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 October 2003 | Return made up to 08/07/03; full list of members (6 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 43 welling high street welling kent DA16 1TU (1 page) |
16 October 2003 | Return made up to 08/07/03; full list of members (6 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 43 welling high street welling kent DA16 1TU (1 page) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 September 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Return made up to 08/07/00; full list of members
|
1 August 1999 | Ad 09/07/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 August 1999 | Ad 09/07/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 July 1999 | New director appointed (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 43 welling high street welling kent DA16 1TU (1 page) |
23 July 1999 | New secretary appointed (1 page) |
23 July 1999 | New secretary appointed (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 43 welling high street welling kent DA16 1TU (1 page) |
23 July 1999 | New director appointed (1 page) |
23 July 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 July 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |
8 July 1999 | Incorporation (12 pages) |