Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director Name | Brian Anthony Bickley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hook Greeen Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Mr Jason Bickley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Quantity Assurance Manager |
Correspondence Address | 3 North Close Bexleyheath Kent DA6 8HE |
Director Name | Robert Bickley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Michelle King |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Products Ledger Accounts |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Secretary Name | Michelle King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 09 October 2019) |
Role | Accounts |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Secretary Name | Brenda Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£311,061 |
Cash | £3,866 |
Current Liabilities | £533,629 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 July 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (14 pages) |
---|---|
14 July 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (13 pages) |
14 July 2016 | Liquidators statement of receipts and payments to 27 May 2016 (13 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 27 May 2015 (12 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (12 pages) |
9 June 2014 | Registered office address changed from Bex House 29 Optima Park Crayford Kent DA1 4GA England on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Bex House 29 Optima Park Crayford Kent DA1 4GA England on 9 June 2014 (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Statement of affairs with form 4.19 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
23 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
21 May 2013 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
2 April 2013 | Registered office address changed from Bex House Capital Ind Est Crabtree Manorway South Belvedere Kent DA17 6BJ on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Bex House Capital Ind Est Crabtree Manorway South Belvedere Kent DA17 6BJ on 2 April 2013 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (9 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (9 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Secretary resigned (1 page) |
26 July 2004 | Return made up to 19/07/04; full list of members (9 pages) |
15 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (9 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members
|
25 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: bex house capital industrial estate, crabtree manoway sth belvedere kent DA17 6BJ (1 page) |
28 July 2001 | Return made up to 19/07/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 October 2000 | Return made up to 19/07/00; full list of members
|
27 July 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
23 August 1999 | Ad 22/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (20 pages) |