Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director Name | Mr Ronald Frank Pavey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(5 days after company formation) |
Appointment Duration | 15 years, 11 months (closed 05 January 2016) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | Leonardo House, Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Mr Derek Howard Fieldman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 47 Marylebone Lane London W1U 2NT |
Director Name | Mr Barry John Farmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2009) |
Role | Importer |
Correspondence Address | Haw Farm Swartha Lane, Swartha Sylsden Keighley West Yorkshire BD20 0LP |
Director Name | Miss Linda Dawn Gerron |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2003) |
Role | Financial Director |
Correspondence Address | 7 Rowans Close Longfields Kent DA3 7QU |
Secretary Name | Miss Linda Dawn Gerron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2003) |
Role | Financial Director |
Correspondence Address | 7 Rowans Close Longfields Kent DA3 7QU |
Secretary Name | Mr Julian Allemby Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Neb Lane Oxted Surrey RH8 9JN |
Director Name | Clive Leonard Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House, Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Secretary Name | Clive Leonard Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House, Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Leonardo House, Fawkes Avenue Dartford Trade Park Dartford Kent DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
440 at £1 | Leonardo Holdings LTD 43.48% Ordinary A |
---|---|
352 at £1 | Leonardo Holdings LTD 34.78% Ordinary B |
220 at £1 | Leonardo Holdings LTD 21.74% Ordinary C |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 July 2013 | Appointment of Mr Derek Howard Fieldman as a director (2 pages) |
22 July 2013 | Satisfaction of charge 3 in full (1 page) |
2 May 2013 | Termination of appointment of Clive Pearce as a director (1 page) |
2 May 2013 | Termination of appointment of Clive Pearce as a secretary (1 page) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 October 2009 | Director's details changed for Mr Ronald Frank Pavey on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Julian Allemby Hunt on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Clive Leonard Pearce on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Clive Leonard Pearce on 28 October 2009 (1 page) |
23 March 2009 | Appointment terminated director barry farmer (1 page) |
29 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 September 2008 | Return made up to 27/01/08; full list of members (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 27/01/06; no change of members (8 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Return made up to 27/01/04; no change of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 November 2003 | New secretary appointed (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Return made up to 27/01/03; full list of members
|
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
29 March 2001 | Return made up to 27/01/01; full list of members (7 pages) |
15 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
21 March 2000 | Statement of affairs (5 pages) |
21 March 2000 | Ad 11/02/00--------- £ si 1011@1=1011 £ ic 1/1012 (2 pages) |
22 February 2000 | £ nc 1000/1012 11/02/00 (1 page) |
22 February 2000 | Resolutions
|
15 February 2000 | Particulars of mortgage/charge (5 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Incorporation (15 pages) |