Meopham
Gravesend
Kent
DA13 0AQ
Director Name | Mrs Jayne Elizabeth Porter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 August 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Court Lodge Wrotham Road Meopham Gravesend Kent DA13 0AQ |
Director Name | Mr Adrian Thomas Porter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(3 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 August 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 36 Burnaby Road Northfleet Gravesend Kent DA11 9JT |
Director Name | Andrew Thomas Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2002) |
Role | Managing Director |
Correspondence Address | Court Lodge Wrotham Road Meopham Gravesend Kent DA13 0AQ |
Secretary Name | Kenneth Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2002) |
Role | Engineer |
Correspondence Address | 165a Shepherds Lane Dartford Kent DA1 2PG |
Director Name | Martyn Scott Evans |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 May 2003) |
Role | Sales Director |
Correspondence Address | 15 Old Common Way Ludgershall Andover Hampshire SP11 9RX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,710 |
Cash | £128 |
Current Liabilities | £746,416 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2009 | Return of final meeting of creditors (1 page) |
18 February 2007 | S/S release of liquidator (1 page) |
11 January 2007 | O/C - removal of liquidator (14 pages) |
2 March 2005 | Notice of a court order ending Administration (13 pages) |
14 February 2005 | Appointment of a liquidator (1 page) |
14 February 2005 | Order of court to wind up (3 pages) |
21 January 2005 | Receiver ceasing to act (1 page) |
21 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 November 2004 | Administrator's progress report (4 pages) |
22 June 2004 | Statement of affairs (9 pages) |
22 June 2004 | Result of meeting of creditors (33 pages) |
2 June 2004 | Statement of administrator's proposal (30 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: norfolk road gravesend kent DA12 2PS (2 pages) |
15 April 2004 | Appointment of an administrator (1 page) |
7 April 2004 | Appointment of receiver/manager (3 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
27 May 2003 | Director resigned (1 page) |
6 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 February 2003 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
13 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 July 2000 | Nc inc already adjusted 30/06/00 (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | Company name changed sureday LIMITED\certificate issued on 24/05/00 (2 pages) |
11 May 2000 | Resolutions
|