Woodland Close
Bickley
Kent
BR1 2BD
Secretary Name | Mr John Clifton Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Irvine Way Orpington Kent BR6 0AX |
Director Name | Mr Vaughan Grahame McNealy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Doves Croft Tunstall Sittingbourne Kent ME9 8LQ |
Director Name | Richard Charles Watts |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Culverden Park Tunbridge Wells Kent TN4 9QU |
Director Name | Robert Neil Vaughan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 147 Ashgate Road Chesterfield Derbyshire S40 4AN |
Director Name | Derek Waller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
3 November 2011 | Termination of appointment of Vaughan Mcnealy as a director (2 pages) |
3 November 2011 | Termination of appointment of Vaughan Grahame Mcnealy as a director on 14 October 2011 (2 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
25 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
23 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
31 October 2007 | Return made up to 24/10/07; full list of members (7 pages) |
31 October 2007 | Return made up to 24/10/07; full list of members (7 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
2 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page) |
31 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New director appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
15 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
15 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 August 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
14 August 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
20 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
24 October 2000 | Incorporation (15 pages) |