Park Farm
Kingsnorth
Kent
TN28 8JT
Secretary Name | The Crest Partnership (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 November 2011) |
Correspondence Address | Elite House 155 Main Rd Biggin Hill Kent TN16 3JP |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Sally Rose O Connell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | Yeni Mahalle 1201 Sokak, Lemon 2 Apts B4, Calis Fethiye 48300 Turkey |
Secretary Name | Jamie Edward O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 15 Farrers Walk Park Farm Kingsnorth Kent TN28 8JT |
Director Name | Mr Anton Colin Cherrett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Oxted Surrey RH8 9LN |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2011 | Final Gazette dissolved following liquidation (1 page) |
23 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
23 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 18 February 2011 (5 pages) |
3 October 2010 | Liquidators statement of receipts and payments to 18 August 2010 (5 pages) |
3 October 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (5 pages) |
3 October 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (5 pages) |
26 August 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 18 February 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 18 February 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 18 February 2010 (5 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 18 August 2009 (5 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 18 August 2009 (5 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 18 August 2009 (5 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from suite 5 the centre north street new romney kent TN28 8DW (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from suite 5 the centre north street new romney kent TN28 8DW (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Statement of affairs with form 4.19 (5 pages) |
29 August 2008 | Statement of affairs with form 4.19 (5 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
23 June 2008 | Appointment Terminated Secretary jamie o'connell (1 page) |
23 June 2008 | Secretary appointed the crest partnership (1 page) |
23 June 2008 | Appointment terminated director sally o connell (1 page) |
23 June 2008 | Secretary appointed the crest partnership (1 page) |
23 June 2008 | Appointment Terminated Director sally o connell (1 page) |
23 June 2008 | Appointment terminated secretary jamie o'connell (1 page) |
10 June 2008 | Company name changed credit control solutions LTD\certificate issued on 11/06/08 (2 pages) |
10 June 2008 | Company name changed credit control solutions LTD\certificate issued on 11/06/08 (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Ad 01/08/05-18/04/07 £ si 30@1 (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Ad 01/08/05-18/04/07 £ si 30@1 (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (8 pages) |
11 August 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 January 2004 | Return made up to 23/01/04; full list of members
|
16 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
17 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
21 February 2001 | New director appointed (2 pages) |
23 January 2001 | Incorporation (15 pages) |
23 January 2001 | Incorporation (15 pages) |