The Drove, Chestfield
Whitstable
Kent
CT5 3NX
Director Name | Alison Helen Williams |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Weatherall Close Broughton-Under-Blean Faversham Kent ME13 9UL |
Secretary Name | Mr Paul George Felks Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole House The Drove, Chestfield Whitstable Kent CT5 3NX |
Director Name | Joy Adelaide Turner |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Marine Parade Tankerton Whitstable Kent CT5 2BA |
Secretary Name | Barry John Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Linksfield Road Westgate On Sea Kent CT8 8HJ |
Director Name | Mrs Karen Battrick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 May 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Sea Lane Goring By Sea West Sussex BN12 4PU |
Director Name | Julia Collis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2003) |
Role | Sales Director |
Correspondence Address | 33 The Orchard Virginia Water Surrey GU25 4DT |
Director Name | Stephen Gordon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2007) |
Role | Operations Director |
Correspondence Address | May Cottage Montague Drive Kilsby Rugby CV23 8FP |
Director Name | James William Moyies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 15 Parsons Lawn Shoeburyness Southend On Sea Essex SS3 8BN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 March |
8 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
8 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 2 September 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
19 September 2008 | Appointment of a voluntary liquidator (1 page) |
19 September 2008 | Appointment of a voluntary liquidator (1 page) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
10 September 2008 | Statement of affairs with form 4.19 (5 pages) |
10 September 2008 | Statement of affairs with form 4.19 (5 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 3RD floor 127 clerkenwell road london EC1R 5DB (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 3RD floor 127 clerkenwell road london EC1R 5DB (1 page) |
7 July 2008 | Appointment terminated director karen battrick (1 page) |
7 July 2008 | Appointment Terminated Director karen battrick (1 page) |
21 April 2008 | Director's change of particulars / alison williams / 18/03/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / alison williams / 18/03/2008 / HouseName/Number was: , now: 15; Street was: ravenscourt barn east, now: weatherall close; Area was: davington hill, now: broughton-under-blean; Post Code was: ME13 7DT, now: ME13 9UL (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
2 February 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
2 February 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
29 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
23 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
9 June 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
9 June 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
9 June 2005 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
9 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 June 2005 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
9 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
15 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
13 May 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
13 May 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
27 October 2003 | Accounts for a small company made up to 6 April 2003 (6 pages) |
27 October 2003 | Accounts for a small company made up to 6 April 2003 (6 pages) |
27 October 2003 | Accounts for a small company made up to 6 April 2003 (6 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
20 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (3 pages) |
20 December 2002 | Return made up to 27/09/02; full list of members (8 pages) |
20 December 2002 | Return made up to 27/09/02; full list of members (8 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 December 2001 | Accounts made up to 31 March 2001 (3 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
25 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
27 September 2000 | Incorporation (15 pages) |