Hextable
Swanley
Kent
BR8 7RL
Director Name | June Lilian Hersey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels Tates Orchard Hartley Kent DA3 8EB |
Secretary Name | David Andrew Hersey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Penbryn Rowhill Road Hextable BR8 7RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.townleypanelandpaint.co.uk |
---|
Registered Address | 72 Plumstead High Street Plumstead London SE18 1SL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | David Andrew Hersey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219 |
Cash | £1,339 |
Current Liabilities | £1,340 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 August 2012 | Termination of appointment of June Lilian Hersey as a director on 1 August 2012 (1 page) |
2 August 2012 | Appointment of David Andrew Hersey as a director on 1 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of David Andrew Hersey as a secretary on 1 August 2012 (1 page) |
2 August 2012 | Termination of appointment of David Andrew Hersey as a secretary on 1 August 2012 (1 page) |
2 August 2012 | Termination of appointment of David Andrew Hersey as a secretary on 1 August 2012 (1 page) |
2 August 2012 | Appointment of David Andrew Hersey as a director on 1 August 2012 (2 pages) |
2 August 2012 | Appointment of David Andrew Hersey as a director on 1 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of June Lilian Hersey as a director on 1 August 2012 (1 page) |
2 August 2012 | Termination of appointment of June Lilian Hersey as a director on 1 August 2012 (1 page) |
25 January 2012 | Registered office address changed from Rear of 701-707 Princes Road Dartford Kent DA2 6EF on 25 January 2012 (1 page) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from Rear of 701-707 Princes Road Dartford Kent DA2 6EF on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 72 Plumstead High St London SE18 1SL United Kingdom on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 72 Plumstead High St London SE18 1SL United Kingdom on 25 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for June Lilian Hersey on 8 January 2010 (2 pages) |
1 February 2010 | Director's details changed for June Lilian Hersey on 8 January 2010 (2 pages) |
1 February 2010 | Director's details changed for June Lilian Hersey on 8 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2007 | Return made up to 08/01/07; full list of members
|
25 January 2007 | Return made up to 08/01/07; full list of members
|
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 January 2006 | Return made up to 08/01/06; full list of members
|
20 January 2006 | Return made up to 08/01/06; full list of members
|
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
9 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 February 2002 | Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2002 | Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Incorporation (17 pages) |
8 January 2001 | Incorporation (17 pages) |