Blackheath
London
SE3 7DH
Director Name | Kenneth Graham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 22 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cedar House House Park Close Wolverhampton West Midlands WV4 6EQ |
Director Name | Tanya Michelle Russell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Willington Oast Willington Street Maidstone Kent ME15 8EP |
Secretary Name | Robert Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Willington Oast Willington Street Maidstone Kent ME15 8EP |
Director Name | Danny Chaney |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 1 Scrapes Hill Cottages Lower Road Tonge Sittingbourne Kent ME9 9BN |
Director Name | Mr Paul Michael Rickwood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Asquith Road Gillingham Kent ME8 0JD |
Secretary Name | Mr Paul Michael Rickwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Asquith Road Gillingham Kent ME8 0JD |
Director Name | Mr Steven Craggs |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Beckbury Shifnal Shropshire TF11 9DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,299 |
Cash | £12,796 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Appointment of Kenneth Graham as a director (3 pages) |
7 November 2009 | Appointment of Kenneth Graham as a director (3 pages) |
28 August 2009 | Appointment Terminated Director steven craggs (1 page) |
28 August 2009 | Appointment terminated director steven craggs (1 page) |
25 August 2009 | Director appointed karl roger rose (1 page) |
25 August 2009 | Director appointed karl roger rose (1 page) |
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 September 2008 | Appointment Terminated Secretary paul rickwood (1 page) |
18 September 2008 | Appointment terminated secretary paul rickwood (1 page) |
8 September 2008 | Gbp ic 300/225 17/07/08 gbp sr 75@1=75 (1 page) |
8 September 2008 | Gbp ic 300/225\17/07/08\gbp sr 75@1=75\ (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
24 July 2008 | Director appointed steven craggs (2 pages) |
24 July 2008 | Director appointed steven craggs (2 pages) |
24 July 2008 | Appointment Terminated Director danny chaney (1 page) |
24 July 2008 | Appointment Terminated Director paul rickwood (1 page) |
24 July 2008 | Appointment terminated director danny chaney (1 page) |
24 July 2008 | Appointment terminated director paul rickwood (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from unit 10 aerodrome industrial est detling maidstone kent ME14 3HU (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from unit 10 aerodrome industrial est detling maidstone kent ME14 3HU (1 page) |
7 June 2008 | Company name changed manpower payroll solutions LIMITED\certificate issued on 10/06/08 (2 pages) |
7 June 2008 | Company name changed manpower payroll solutions LIMITED\certificate issued on 10/06/08 (2 pages) |
28 March 2008 | Company name changed russell surfacing LIMITED\certificate issued on 02/04/08 (2 pages) |
28 March 2008 | Company name changed russell surfacing LIMITED\certificate issued on 02/04/08 (2 pages) |
26 October 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
26 October 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
8 February 2007 | Return made up to 01/09/06; full list of members (3 pages) |
8 February 2007 | Return made up to 01/09/06; full list of members (3 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
19 April 2006 | Ad 28/02/06--------- £ si 297@1=297 £ ic 3/300 (3 pages) |
19 April 2006 | Ad 28/02/06--------- £ si 297@1=297 £ ic 3/300 (3 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 April 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
7 April 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Location of register of members (1 page) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
11 November 2003 | Ad 30/04/03--------- £ si 1@40000 (2 pages) |
11 November 2003 | Ad 30/04/03--------- £ si 1@40000 (2 pages) |
14 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
14 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
9 April 2003 | S-div 25/03/03 (1 page) |
9 April 2003 | S-div 25/03/03 (1 page) |
3 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 September 2002 | Return made up to 01/09/02; full list of members
|
8 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 8 senacre lane maidstone kent ME15 8HB (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 8 senacre lane maidstone kent ME15 8HB (1 page) |
18 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
2 August 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
2 August 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
19 May 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
1 September 1999 | Incorporation (20 pages) |
1 September 1999 | Incorporation (20 pages) |