Snodland
Kent
ME6 5BT
Director Name | Michael David Hoadley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Technical Director |
Correspondence Address | 8 Bow Arrow Lane Dartford Kent DA1 1YY |
Director Name | Mr Barry John Papworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Beckenham Drive Allington Maidstone Kent ME16 0TG |
Director Name | John Ribbens |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Maintenance Director |
Correspondence Address | 31 Merivale Grove Walderslade Chatham Kent ME5 8HP |
Secretary Name | Mr Ian Richard Canning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dene Drive New Barn Longfield Kent DA3 7JR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | West Barn, Westwood Farm Highcross Road, Southfleet Kent DA13 9PH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Southfleet |
Ward | Longfield, New Barn and Southfleet |
Year | 2014 |
---|---|
Net Worth | £9,924 |
Cash | £1,360 |
Current Liabilities | £5,077 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Voluntary strike-off action has been suspended (1 page) |
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2003 | Application for striking-off (2 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Return made up to 07/10/02; full list of members
|
3 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 October 2000 | Return made up to 07/10/00; full list of members
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 36 essex road longfield kent DA3 7QL (1 page) |
19 April 2000 | Ad 07/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (11 pages) |