Walderslade
Chatham
Kent
ME5 9QB
Director Name | Mr Christopher Huelin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Goldstone Walk Walderslade Chatham Kent ME5 9QB |
Director Name | Ian David Noble |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Electrical Engineer/Contractor |
Correspondence Address | 5 Hardinge Close Parkwood Gillingham Kent ME8 9TN |
Director Name | Mr John William Noble |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Electrical Engineer/Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Merriefield The Street, Wormshill Sittingbourne Kent ME9 0TU |
Secretary Name | Wendy Julia Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Orchard Street Rainham Gillingham Kent ME8 9AB |
Secretary Name | Mr John William Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merriefield The Street, Wormshill Sittingbourne Kent ME9 0TU |
Secretary Name | Ann Susan Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | Merriefield The Street, Wormshill Sittingbourne Kent ME9 0TU |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
195 at £1 | Christopher Huelin 97.50% Ordinary |
---|---|
5 at £1 | Wayne Kenneth Mitchell 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570 |
Cash | £1,465 |
Current Liabilities | £180,482 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 January 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (10 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (10 pages) |
27 November 2013 | Liquidators statement of receipts and payments to 16 October 2013 (10 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Statement of affairs with form 4.19 (9 pages) |
23 October 2012 | Statement of affairs with form 4.19 (9 pages) |
23 October 2012 | Appointment of a voluntary liquidator (1 page) |
23 October 2012 | Resolutions
|
23 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Registered office address changed from Unit 8 the Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Unit 8 the Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL on 11 October 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Termination of appointment of John Noble as a director (1 page) |
20 January 2010 | Termination of appointment of John Noble as a director (1 page) |
20 October 2009 | Director's details changed for John William Noble on 11 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Huelin on 11 October 2009 (1 page) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Secretary's details changed for Christopher Huelin on 11 October 2009 (1 page) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for John William Noble on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Christopher Huelin on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Christopher Huelin on 11 October 2009 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Director appointed christopher huelin (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 4 bloors lane rainham gillingham kent ME8 7EG (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 4 bloors lane rainham gillingham kent ME8 7EG (1 page) |
27 July 2009 | Director appointed christopher huelin (2 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
8 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: orchard house station road, rainham gillingham kent ME8 7RS (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: orchard house station road, rainham gillingham kent ME8 7RS (1 page) |
27 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
14 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
23 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
16 April 2000 | Ad 07/04/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 April 2000 | Ad 07/04/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
6 March 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 March 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Incorporation (22 pages) |