Orpington
Kent
BR5 2JH
Director Name | Mr Alan Charles Radford |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eastwood Boulevard Westcliff On Sea Essex SS0 0BY |
Secretary Name | Mr Alan Charles Radford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eastwood Boulevard Westcliff On Sea Essex SS0 0BY |
Director Name | Michael Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(8 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 January 2012) |
Role | Site Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 134 Repton Road Orpington Kent BR6 9HX |
Director Name | John McLean |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 July 2007) |
Role | Manager |
Correspondence Address | 3 Merileys Close Longfield Dartford Kent DA5 7HY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 18 Glenburnie Road London SW17 7PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,834 |
Cash | £94,633 |
Current Liabilities | £6,799 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | Application to strike the company off the register (3 pages) |
11 October 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 September 2010 | Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road London SE23 1AH on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Director's details changed for Eric Ernest John Fortescue on 16 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Michael Franklin on 16 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road London SE23 1AH on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Eric Ernest John Fortescue on 16 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Michael Franklin on 16 July 2010 (2 pages) |
7 September 2010 | Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road London SE23 1AH on 7 September 2010 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
16 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 September 2006 | Return made up to 16/07/06; full list of members (8 pages) |
5 September 2006 | Return made up to 16/07/06; full list of members (8 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
11 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 16/07/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
21 September 2001 | Return made up to 16/07/01; full list of members (8 pages) |
21 September 2001 | Return made up to 16/07/01; full list of members (8 pages) |
14 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (4 pages) |
27 October 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1999 | Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
16 July 1999 | Incorporation (7 pages) |