High Street, Lower Stoke
Rochester
Kent
ME3 9HQ
Director Name | Steven Gibbins |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(same day as company formation) |
Role | Student |
Correspondence Address | 95 Offham Road West Malling Kent ME19 6RD |
Director Name | Timothy Edward Hall |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(same day as company formation) |
Role | Marketing Director |
Correspondence Address | The Coach House Wingfield Hall Manor Road South Wingfield Derbyshire DE55 7NH |
Secretary Name | Steven Gibbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 August 2006) |
Role | Quality Drector |
Correspondence Address | 95 Offham Road West Malling Kent ME19 6RD |
Secretary Name | Timothy Edward Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 3 Delmeade Road Chesham Buckinghamshire HP5 1JS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44/46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,209 |
Gross Profit | £2,082 |
Net Worth | £41,379 |
Cash | £1,681 |
Current Liabilities | £668 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
13 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
19 August 2004 | Return made up to 19/08/04; full list of members
|
13 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
20 January 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 August 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
21 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
25 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
15 September 2000 | Ad 08/02/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 3 delmeade road chesham buckinghamshire HP5 1JS (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 August 1999 | Incorporation (16 pages) |