Frindsbury
Rochester
Kent
ME3 8GR
Director Name | Mr Brian Spearpoint |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(1 year after company formation) |
Appointment Duration | 19 years, 5 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bogarde Drive Frindsbury Rochester Kent ME3 8GR |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(6 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | Hazledene Leith Park Road Gravesend Kent DA12 1LW |
Registered Address | 31 St Georges Square St Georges Centre Gravesend Kent DA11 0TB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
1 at £1 | Kim Julie Holgate 50.00% Ordinary |
---|---|
1 at £1 | Mr Brian Spearpoint 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,328 |
Cash | £54,022 |
Current Liabilities | £27,750 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2022 | Application to strike the company off the register (3 pages) |
14 February 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 June 2021 | Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
13 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
29 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
29 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
21 May 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
21 May 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
11 July 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
11 July 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
15 February 2013 | Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page) |
15 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page) |
15 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
3 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
14 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
25 August 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
23 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
18 February 2010 | Termination of appointment of Unicorn Nominees Limited as a secretary (1 page) |
18 February 2010 | Director's details changed for Mr Brian Spearpoint on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Brian Spearpoint on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Kim Julie Holgate on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Brian Spearpoint on 1 January 2010 (2 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Termination of appointment of Unicorn Nominees Limited as a secretary (1 page) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Kim Julie Holgate on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Kim Julie Holgate on 1 January 2010 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
12 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
12 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (5 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (5 pages) |
26 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
26 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
24 January 2007 | Return made up to 07/01/07; full list of members (5 pages) |
24 January 2007 | Return made up to 07/01/07; full list of members (5 pages) |
18 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
18 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
25 January 2006 | Return made up to 07/01/06; full list of members (5 pages) |
25 January 2006 | Return made up to 07/01/06; full list of members (5 pages) |
27 September 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
27 September 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
15 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
13 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
13 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: hazledene leith park road gravesend kent DA12 1LW (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: hazledene leith park road gravesend kent DA12 1LW (1 page) |
14 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
14 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
8 February 2003 | Return made up to 07/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 07/01/03; full list of members (6 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Ad 21/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | Ad 21/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 January 2003 | Company name changed ebbsfleet cleaning co LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed ebbsfleet cleaning co LIMITED\certificate issued on 20/01/03 (2 pages) |
4 December 2002 | Secretary's particulars changed (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
4 December 2002 | Secretary's particulars changed (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
11 January 2002 | Ad 07/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2002 | Ad 07/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
7 January 2002 | Incorporation (20 pages) |
7 January 2002 | Incorporation (20 pages) |