The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary Name | Mr Lee Anthony Fulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golding Orchard The Street, Plaxtol Sevenoaks Kent TN15 0QG |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Flanders Oast, Reed Court Farm Hunton Road, Marden Tonbridge Kent TN12 9SX |
Director Name | Patrick Christopher Conway |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | St. Marys Old Dartford Road, Farningham Dartford Kent DA4 0EB |
Director Name | Michael Rennie Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2006) |
Role | Accountant |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Craig Bensted |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Allens Allens Lane Plaxtol Kent TN15 0QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Whitehouse Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 September 2011 | Termination of appointment of Craig Bensted as a director (1 page) |
20 September 2011 | Termination of appointment of Craig Bensted as a director on 24 August 2011 (1 page) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
15 April 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF England on 15 April 2011 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (20 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 June 2008 | Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 June 2008 | Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: c/o whitehouse group LTD 138 blendon road, bexley kent DA5 1BZ (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: c/o whitehouse group LTD 138 blendon road, bexley kent DA5 1BZ (1 page) |
23 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Particulars of mortgage/charge (11 pages) |
26 November 2003 | Particulars of mortgage/charge (11 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members
|
14 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
9 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
15 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
6 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
6 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 November 2000 | Ad 23/11/00--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
28 November 2000 | Ad 23/11/00--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
27 September 2000 | Ad 31/08/00--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
27 September 2000 | Ad 31/08/00--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
16 February 2000 | Incorporation (18 pages) |
16 February 2000 | Incorporation (18 pages) |