Goudhurst Road, Marden
Tonbridge
Kent
TN12 9LX
Director Name | Mr Robert Ian Balicki |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(7 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 June 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | North Court Lower Lees Road Old Wives Lees Canterbury Kent CT4 8AU |
Director Name | Mr Charles Edward William Gaskain |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(7 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhode Court Oast Selling Faversham Kent ME13 9PS |
Secretary Name | Mr Mark William Gaskain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(7 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhode Court Selling Faversham Kent ME13 9PS |
Director Name | Michael Brian Day |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2003) |
Role | Farmer |
Correspondence Address | Great Cheveney Marden Kent TN12 9LX |
Director Name | William Edward Stephen Pollard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2003) |
Role | Packhouse Manager |
Correspondence Address | 1 Reason Hill Cottages Westerhill Road Coxheath Maidstone Kent ME17 4BT |
Director Name | Robert Keith Pascall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 April 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Farm Heath Road, Coxheath Maidstone Kent ME17 4PG |
Secretary Name | Mr Richard Michael Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 March 2007) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Great Cheveney House Goudhurst Road, Marden Tonbridge Kent TN12 9LX |
Secretary Name | Mrs Louise Joanne Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(7 years after company formation) |
Appointment Duration | 3 days (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Great Cheveney House Goudhurst Road, Marden Tonbridge Kent TN12 9LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,684,721 |
Gross Profit | £214,511 |
Net Worth | £473,464 |
Cash | £221,756 |
Current Liabilities | £690,057 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
21 March 2014 | Notice of final account prior to dissolution (1 page) |
21 March 2014 | Return of final meeting of creditors (1 page) |
21 March 2014 | Notice of final account prior to dissolution (1 page) |
11 September 2013 | Court order insolvency:court order - replacement of liquidator (63 pages) |
11 September 2013 | Court order insolvency:court order - replacement of liquidator (63 pages) |
11 September 2013 | Appointment of a liquidator (1 page) |
11 September 2013 | Appointment of a liquidator (1 page) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
15 May 2009 | Order of court to wind up (2 pages) |
15 May 2009 | Order of court to wind up (2 pages) |
29 April 2009 | Appointment of a liquidator (3 pages) |
29 April 2009 | Notice of a court order ending Administration (16 pages) |
29 April 2009 | Notice of a court order ending Administration (16 pages) |
29 April 2009 | Administrator's progress report to 2 April 2009 (17 pages) |
29 April 2009 | Appointment of a liquidator (3 pages) |
29 April 2009 | Administrator's progress report to 2 April 2009 (17 pages) |
29 April 2009 | Administrator's progress report to 2 April 2009 (17 pages) |
24 April 2009 | Order of court to wind up (3 pages) |
24 April 2009 | Order of court to wind up (3 pages) |
10 November 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
10 November 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
10 November 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
18 June 2008 | Result of meeting of creditors (4 pages) |
18 June 2008 | Result of meeting of creditors (4 pages) |
30 May 2008 | Statement of administrator's proposal (28 pages) |
30 May 2008 | Statement of administrator's proposal (28 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from hearts of oak house pembroke road sevenoaks kent TN13 1XR (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from hearts of oak house pembroke road sevenoaks kent TN13 1XR (1 page) |
23 April 2008 | Appointment of an administrator (1 page) |
23 April 2008 | Appointment of an administrator (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
6 June 2007 | Statement of affairs (40 pages) |
6 June 2007 | Statement of affairs (40 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Ad 02/04/07--------- £ si 5900@1=5900 £ ic 4100/10000 (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Ad 02/04/07--------- £ si 5900@1=5900 £ ic 4100/10000 (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Nc inc already adjusted 30/03/07 (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Ad 30/03/07--------- £ si 3100@1=3100 £ ic 1000/4100 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Ad 30/03/07--------- £ si 3100@1=3100 £ ic 1000/4100 (2 pages) |
30 May 2007 | Nc inc already adjusted 30/03/07 (1 page) |
30 May 2007 | Nc inc already adjusted 02/04/07 (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Nc inc already adjusted 02/04/07 (1 page) |
30 May 2007 | Resolutions
|
26 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
6 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 July 2001 | Return made up to 27/03/01; full list of members (7 pages) |
3 July 2001 | Return made up to 27/03/01; full list of members (7 pages) |
12 December 2000 | Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 December 2000 | Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Memorandum and Articles of Association (9 pages) |
3 May 2000 | Memorandum and Articles of Association (9 pages) |
26 April 2000 | Company name changed firstmats LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed firstmats LIMITED\certificate issued on 27/04/00 (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
27 March 2000 | Incorporation (13 pages) |
27 March 2000 | Incorporation (13 pages) |