Wigmore Lane Eythorne
Dover
Kent
CT15 4AW
Director Name | Adrian Jones Pontin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 May 2010) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 41 St Georges Road Sandwich Kent CT13 9LE |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Ashley Road Epsom Surrey KT18 5BN |
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | 7 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Gilliam Margaret Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 13 February 2002) |
Role | Administrator |
Correspondence Address | 89 New Street Ash Canterbury Kent CT3 2BW |
Director Name | Adrian Wicken |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | Pemble Lodge Woolage Green Canterbury Kent CT4 6SD |
Secretary Name | Adrian Wicken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | Pemble Lodge Woolage Green Canterbury Kent CT4 6SD |
Director Name | Michael James Kempton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 July 2004) |
Role | Self Employed |
Correspondence Address | Wigmore House Wigmore Lane Eythorne Dover Kent CT15 4AW |
Secretary Name | Gillian Margaret Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 41 Saint Georges Road Sandwich Kent CT13 9LE |
Secretary Name | Adrian Jones Pontin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2008) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 41 St Georges Road Sandwich Kent CT13 9LE |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Registered Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2010 | Application to strike the company off the register (2 pages) |
7 January 2010 | Application to strike the company off the register (2 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Appointment Terminated Director alexander mccallum (1 page) |
26 September 2008 | Return made up to 22/06/08; full list of members
|
26 September 2008 | Return made up to 22/06/08; full list of members
|
16 September 2008 | Registered office changed on 16/09/2008 from the office equipment centre simmonds road wincheap estate canterbury kent CT1 3RA (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the office equipment centre simmonds road wincheap estate canterbury kent CT1 3RA (1 page) |
15 May 2008 | Director appointed alexander james mccallum (2 pages) |
15 May 2008 | Director appointed jeffrey michael whiteway (2 pages) |
15 May 2008 | Director appointed alexander james mccallum (2 pages) |
15 May 2008 | Secretary appointed phillipa anne maynard (2 pages) |
15 May 2008 | Director appointed jeffrey michael whiteway (2 pages) |
15 May 2008 | Secretary appointed phillipa anne maynard (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
11 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: westgate house 87 st dunstans street canterbury kent CT2 8AE (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: westgate house 87 st dunstans street canterbury kent CT2 8AE (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
12 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
28 August 2003 | Return made up to 22/06/03; full list of members
|
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
15 August 2002 | Return made up to 22/06/02; full list of members (7 pages) |
15 August 2002 | Return made up to 22/06/02; full list of members (7 pages) |
24 July 2002 | Accounts made up to 31 December 2001 (2 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
30 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
19 February 2002 | Company name changed questec consultants LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed questec consultants LIMITED\certificate issued on 19/02/02 (2 pages) |
15 February 2002 | Particulars of mortgage/charge (8 pages) |
15 February 2002 | Particulars of mortgage/charge (8 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: westgate house 87 st dunstans street canterbury kent CT2 8AE (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: westgate house 87 st dunstans street canterbury kent CT2 8AE (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 October 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (18 pages) |