Mailmains Pluckley
Ashford
TN27 0SE
Director Name | Mr Daniel Joseph Buckley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mailmains Oast Mailmains Road Pluckley Ashford Kent TN27 0SE |
Secretary Name | Julie Ann Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Farm Holt New Ash Green Longfield Kent DA3 8QA |
Secretary Name | Fergus Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Myrna Close Colliers Wood London SW19 2HN |
Secretary Name | Angela Jane Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Homecroft Whetsted Road, Five Oak Green Tonbridge Kent TN12 6RT |
Secretary Name | Mrs Jennifer Branscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Red Lodge Road Bexley Kent DA5 2JW |
Secretary Name | Helen Joan Darrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2007) |
Role | Book Keeper |
Correspondence Address | 2 Merlin Road North Welling Kent DA16 2JD |
Secretary Name | Judith Alison Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 203 Lunedale Road Dartford Kent DA2 6HU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Year | 2014 |
---|---|
Net Worth | -£75,058 |
Current Liabilities | £85,060 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2009 | Voluntary strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2009 | Application for striking-off (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 October 2008 | Return made up to 17/05/08; no change of members (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from highfield house 2-4 west hill dartford kent DA1 2EW (1 page) |
26 June 2008 | Memorandum and Articles of Association (7 pages) |
20 June 2008 | Company name changed 21ST century services group LIMITED\certificate issued on 20/06/08 (2 pages) |
11 June 2008 | Appointment terminated secretary judith mitchell (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
17 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 September 2003 | Return made up to 17/05/03; full list of members (7 pages) |
7 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: highfield house 2-4 west hill dartford kent DA1 2EW (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Company name changed 21ST century commercial cleaning services (holdings) LIMITED\certificate issued on 12/04/02 (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 1ST floor 12 old bond street london W1X 3DB (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
3 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
3 August 2000 | Ad 01/07/00--------- £ si 2@1=2 £ ic 10002/10004 (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2000 | Ad 01/07/00--------- £ si 9999@1=9999 £ ic 3/10002 (2 pages) |
3 August 2000 | Ad 01/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
21 June 2000 | New director appointed (3 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |