Hextable
Kent
BR8 7RL
Director Name | Timothy Hayes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fairoak Drive Eltham SE9 2QG |
Director Name | Stephen Paul Lang |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 51 Joydens Wood Road Bexley Kent DA5 2HU |
Secretary Name | John Martin Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(6 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellesmere Rowhill Road Hextable Kent BR8 7RL |
Director Name | Darren Arthur Wistow |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Parkdale Sedgley Dudley West Midlands DY3 3SH |
Secretary Name | Anne Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hollybush Lane Wolverhampton West Midlands WV4 4JJ |
Director Name | Terence Carl Leddington |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2002) |
Role | Electrician |
Correspondence Address | 42 Denbigh Road Tipton West Midlands DY4 7PZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF14 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 147-149 Vauxhall Street London SE11 5RH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
2 at £1 | Axis Europe PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Application to strike the company off the register (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 November 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
30 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
17 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
24 July 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from c/o hw chartered accountants keepers lane the wergs, wolverhampton west midlands WV6 8UA (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from c/o hw chartered accountants keepers lane the wergs, wolverhampton west midlands WV6 8UA (1 page) |
23 April 2009 | Location of debenture register (1 page) |
30 October 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 October 2008 | Return made up to 18/04/08; full list of members (4 pages) |
24 October 2008 | Return made up to 18/04/08; full list of members (4 pages) |
3 February 2008 | Accounts for a small company made up to 30 September 2006 (9 pages) |
3 February 2008 | Accounts for a small company made up to 30 September 2006 (9 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: the wergs golf club, keepers lane, the wergs wolverhampton west midlands WV6 8UA (1 page) |
18 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: the wergs golf club, keepers lane, the wergs wolverhampton west midlands WV6 8UA (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 18/04/06; full list of members (10 pages) |
18 October 2006 | Return made up to 18/04/06; full list of members (10 pages) |
26 September 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
26 September 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
2 June 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
2 June 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
2 July 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
2 July 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
8 April 2005 | Accounting reference date shortened from 30/04/05 to 31/07/04 (1 page) |
8 April 2005 | Accounting reference date shortened from 30/04/05 to 31/07/04 (1 page) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: wellington house 49 waterloo road wolverhampton west midlands WV1 4UZ (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: wellington house 49 waterloo road wolverhampton west midlands WV1 4UZ (1 page) |
30 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
20 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
20 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
20 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
29 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 6 tettenhall road wolverhampton west midlands WV1 4SA (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 6 tettenhall road wolverhampton west midlands WV1 4SA (1 page) |
8 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
2 October 2000 | Company name changed ces projects LIMITED\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed ces projects LIMITED\certificate issued on 03/10/00 (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
18 April 2000 | Incorporation (16 pages) |
18 April 2000 | Incorporation (16 pages) |