Wigmore
Gillingham
Kent
ME8 0JD
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Francis O'Brien Fox |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Thalatta 2 The Parade Birchington Kent CT7 9LT |
Director Name | Jeremy John Briant |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2004) |
Role | Retailer |
Correspondence Address | Barnet Wood 18 Barnet Wood Road Keston Kent BR2 8HU |
Director Name | Robert Christopher Williams |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 31 The Old Yews New Barn Longfield Kent DA3 7JS |
Secretary Name | Brian William Neilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2005) |
Role | Accountant |
Correspondence Address | 65 Fawkham Avenue Longfield Kent DA3 7HS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Computercounts Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 14 Station Road Birchington Kent CT7 9DQ |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Units K1 & K2 Northfleet Industrial Estate, Lower Road Northfleet Kent DA11 9BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
15 September 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
29 March 2005 | Return made up to 28/02/05; full list of members
|
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 July 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 28/02/04; full list of members
|
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Nc inc already adjusted 19/06/03 (1 page) |
23 June 2003 | Company name changed land of leather western region l imited\certificate issued on 23/06/03 (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 14 station road birchington kent CT7 9DQ (1 page) |
17 June 2003 | Director resigned (1 page) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
12 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 August 2000 | Company name changed land of leather northern region LIMITED\certificate issued on 23/08/00 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Incorporation (14 pages) |