Head Hill Road Goodnestone
Faversham
Kent
ME13 9BT
Director Name | Mr Philip Lennard Robertson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 July 2010) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goosefields Head Hill Road Goodnestone Faversham Kent ME13 9BT |
Secretary Name | Mrs Lisa Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Goosefields Head Hill Road Goodnestone Faversham Kent ME13 9BT |
Director Name | Roger Philip Cooper |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Catering |
Correspondence Address | 113 Green Walk Dartford Kent DA1 4JP |
Secretary Name | Mr Philip Lennard Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goosefields Head Hill Road Goodnestone Faversham Kent ME13 9BT |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,510 |
Cash | £360 |
Current Liabilities | £184,205 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2010 | Final Gazette dissolved following liquidation (2 pages) |
---|---|
7 July 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 26 March 2010 (6 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (6 pages) |
7 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2009 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
5 December 2009 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 23 May 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 23 May 2009 (5 pages) |
1 December 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
1 December 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
11 June 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
12 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: unit 1 & 2 mill lane, chilham canterbury kent CT4 8EF (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: unit 1 & 2 mill lane, chilham canterbury kent CT4 8EF (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Statement of affairs (11 pages) |
1 June 2006 | Appointment of a voluntary liquidator (1 page) |
1 June 2006 | Statement of affairs (11 pages) |
1 June 2006 | Appointment of a voluntary liquidator (1 page) |
1 June 2006 | Resolutions
|
12 May 2006 | Memorandum and Articles of Association (8 pages) |
12 May 2006 | Memorandum and Articles of Association (8 pages) |
25 April 2006 | Company name changed chilham catering LIMITED\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed chilham catering LIMITED\certificate issued on 25/04/06 (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 May 2005 | Return made up to 17/01/05; full list of members (3 pages) |
31 May 2005 | Return made up to 17/01/05; full list of members (3 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (16 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (16 pages) |
16 April 2004 | Return made up to 17/01/04; full list of members
|
16 April 2004 | Return made up to 17/01/04; full list of members (7 pages) |
2 October 2003 | Total exemption full accounts made up to 31 January 2003 (15 pages) |
2 October 2003 | Total exemption full accounts made up to 31 January 2003 (15 pages) |
9 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
9 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Ad 29/08/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
16 November 2000 | Ad 29/08/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
16 November 2000 | Ad 29/08/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Resolutions
|
16 November 2000 | Ad 29/08/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
17 January 2000 | Incorporation (13 pages) |
17 January 2000 | Incorporation (13 pages) |