Moor Street
Rainham
Kent
ME8 8QB
Director Name | Mrs Joan Goodrick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Murzuk Lewson Street Teynham Sittingbourne Kent ME9 9JN |
Secretary Name | Mrs Joan Goodrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Murzuk Lewson Street Teynham Sittingbourne Kent ME9 9JN |
Director Name | Mr Timothy James Goode |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lacey House Lacey Green Princes Risborough Buckinghamshire HP27 0RB |
Director Name | Mr Gerald Moor |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Court Wittersham Kent TN30 7EJ |
Director Name | Sir John Robert Walker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 4 Telford's Yard London E1W 2BQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Pkf Uk Llp Farringdon Place 20 Farrington Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2008 | Notice of move from Administration to Dissolution (8 pages) |
30 May 2008 | Notice of end of Administration (8 pages) |
8 January 2008 | Result of meeting of creditors (2 pages) |
7 December 2007 | Statement of administrator's proposal (37 pages) |
28 November 2007 | Statement of affairs (25 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: unit 6 ambley green gillingham business park gillingham kent ME8 0NJ (1 page) |
1 November 2007 | Appointment of an administrator (1 page) |
4 April 2007 | Return made up to 23/03/07; full list of members
|
2 April 2007 | Ad 23/03/07--------- £ si 200000@1=200000 £ ic 4280002/4480002 (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members
|
28 October 2005 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Full accounts made up to 31 March 2005 (16 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: the courtyard parsonage farm throwley faversham kent ME13 0PN (1 page) |
15 April 2005 | Return made up to 23/03/05; full list of members
|
6 April 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
20 May 2004 | Resolutions
|
26 April 2004 | Duplictae entry of form 88(2) (1 page) |
21 April 2004 | Return made up to 23/03/04; full list of members
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (5 pages) |
8 February 2004 | Ad 29/01/04--------- £ si 280000@1=280000 £ ic 4800002/5080002 (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 October 2003 | Ad 20/10/03--------- £ si 800000@1=800000 £ ic 3200002/4000002 (2 pages) |
28 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
28 April 2003 | Ad 24/03/03--------- £ si 1200000@1=1200000 £ ic 2000002/3200002 (2 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page) |
16 April 2003 | Resolutions
|
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Ad 13/12/01--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | Incorporation (18 pages) |