Mailmains Pluckley
Ashford
TN27 0SE
Director Name | Mr Daniel Joseph Buckley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(2 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mailmains Oast Mailmains Road Pluckley Ashford Kent TN27 0SE |
Secretary Name | Julie Ann Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 May 2002) |
Role | Company Director |
Correspondence Address | 40 Farm Holt New Ash Green Longfield Kent DA3 8QA |
Secretary Name | Fergus Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Myrna Close Colliers Wood London SW19 2HN |
Secretary Name | Angela Jane Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Homecroft Whetsted Road, Five Oak Green Tonbridge Kent TN12 6RT |
Secretary Name | Mrs Jennifer Branscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Red Lodge Road Bexley Kent DA5 2JW |
Secretary Name | Helen Joan Darrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 2 Merlin Road North Welling Kent DA16 2JD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
28 October 2008 | Return made up to 23/07/08; full list of members (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from highfield house 2-4 west hill dartford kent DA1 2EW (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
16 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
3 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
27 June 2003 | Company name changed 21ST century hygiene LIMITED\certificate issued on 27/06/03 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 April 2003 | Company name changed 21ST century support services li mited\certificate issued on 03/04/03 (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 94 london road crayford dartford kent DA1 4DX (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
5 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 1ST floor 12 old bond street london W1S 4PW (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |