Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Denis Christopher Madden |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2001) |
Role | Personnel Director |
Correspondence Address | The Old Barn Cottage Luton Road, Kimpton Hitchin Hertfordshire SG4 8HA |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Elspeth Ann Glencorse Swain |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2002) |
Role | Company Director |
Correspondence Address | 84 Albert Street St Albans Hertfordshire AL1 1RU |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Graham Douglas Gibson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2001) |
Role | Solicitor |
Correspondence Address | 31 Sarre Road London NW2 3SN |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Richard Ian Sumner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2001) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 5 Deva Close St Albans Hertfordshire AL3 4JS |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2001(1 year after company formation) |
Appointment Duration | 13 years (resigned 18 November 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mrs Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Laing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Application to strike the company off the register (3 pages) |
18 November 2014 | Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Callum Mitchell Tuckett as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Callum Mitchell Tuckett as a director on 18 November 2014 (1 page) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Termination of appointment of Anna Marie Stewart as a director on 24 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Anna Marie Stewart as a director on 24 April 2013 (1 page) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director on 24 April 2013 (2 pages) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director on 24 April 2013 (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Accounts made up to 31 March 2011 (8 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page) |
15 September 2011 | Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page) |
15 September 2011 | Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
21 December 2010 | Accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Accounts made up to 31 March 2010 (8 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
14 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
14 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
14 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 January 2010 | Accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Accounts made up to 31 March 2009 (8 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 August 2007 | New director appointed (5 pages) |
13 August 2007 | New director appointed (5 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
13 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Return made up to 28/09/05; full list of members (7 pages) |
1 December 2005 | Return made up to 28/09/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
8 November 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 November 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
2 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
2 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
30 March 2001 | Company name changed john laing services (no.2) limit ed\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed john laing services (no.2) limit ed\certificate issued on 30/03/01 (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
9 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
24 January 2001 | New director appointed (3 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Memorandum and Articles of Association (12 pages) |
19 January 2001 | Memorandum and Articles of Association (12 pages) |
19 January 2001 | Resolutions
|
9 January 2001 | Company name changed on the shelf thirty four LIMITED\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed on the shelf thirty four LIMITED\certificate issued on 09/01/01 (2 pages) |
28 September 2000 | Incorporation (20 pages) |
28 September 2000 | Incorporation (20 pages) |