Rochester
Kent
ME1 2HN
Director Name | Sally Jane Rose |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Co Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cavendish Road Rochester Kent ME1 2HN |
Secretary Name | Sally Jane Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(4 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cavendish Road Rochester Kent ME1 2HN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 2 Home Farm Business Units Riverside Eynsford Dartford DA4 0AE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Eynsford |
Ward | Eynsford |
Built Up Area | Eynsford |
1 at £1 | Mr Gary Alan Jolliffe 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sally Jane Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,809 |
Cash | £2 |
Current Liabilities | £61,190 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2016 | Voluntary strike-off action has been suspended (1 page) |
23 June 2016 | Voluntary strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
2 September 2014 | Termination of appointment of Sally Jane Rose as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Sally Jane Rose as a director on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Sally Jane Rose as a director on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Sally Jane Rose as a director on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Sally Jane Rose as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Sally Jane Rose as a secretary on 1 September 2014 (1 page) |
6 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 10 April 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Sally Jane Rose on 9 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Sally Jane Rose on 9 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Sally Jane Rose on 9 March 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 November 2008 | Return made up to 09/03/08; full list of members (4 pages) |
26 November 2008 | Return made up to 09/03/08; full list of members (4 pages) |
26 September 2008 | Director appointed sally jane rose (2 pages) |
26 September 2008 | Director appointed sally jane rose (2 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 March 2004 | Return made up to 09/03/04; no change of members
|
30 March 2004 | Return made up to 09/03/04; no change of members
|
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: blackbird house 2 foord street rochester kent ME1 2BX (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: blackbird house 2 foord street rochester kent ME1 2BX (1 page) |
10 April 2003 | Return made up to 09/03/03; no change of members (6 pages) |
10 April 2003 | Return made up to 09/03/03; no change of members (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 2A foord street rochester kent ME1 2BX (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 2A foord street rochester kent ME1 2BX (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 March 2001 | Incorporation (7 pages) |
9 March 2001 | Incorporation (7 pages) |