Hayle Mill Road
Maidstone
Kent
ME15 6XR
Director Name | Mr Terence Charles Stead |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 April 2008) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | The Chimes Brook Lane Lower Stoke Rochester Kent ME3 9SZ |
Secretary Name | Wendy Jane Stead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | West View Bydews Granary Farleigh Hill East Farleigh Maidstone Kent ME15 0JB |
Secretary Name | Mr Terence Charles Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chimes Brook Lane Lower Stoke Rochester Kent ME3 9SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £120,815 |
Cash | £109,986 |
Current Liabilities | £4,634 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 July 2007 | Director's particulars changed (1 page) |
29 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
15 January 2007 | Return made up to 15/12/06; full list of members
|
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: meridian house 7 the avenue london E4 9LH (1 page) |
3 February 2004 | Return made up to 20/12/03; full list of members
|
23 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 April 2003 | Return made up to 20/12/02; full list of members
|
5 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 February 2002 | Return made up to 20/12/01; full list of members
|
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 January 2001 | Return made up to 20/12/00; full list of members
|
4 July 2000 | New director appointed (2 pages) |
25 May 2000 | Ad 17/04/00--------- £ si 20@1=20 £ ic 99/119 (2 pages) |
13 March 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 December 1999 | Incorporation (17 pages) |
20 December 1999 | Secretary resigned (1 page) |