Gravesend
Kent
DA12 1EY
Director Name | Mr David Elliott Pullen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 141 Parrock Street Gravesend Kent DA12 1EY |
Director Name | Mr Royston Leslie Stokes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 03 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 141 Parrock Street Gravesend Kent DA12 1EY |
Director Name | Sarah Jane Watson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Consulting Engineers |
Correspondence Address | 19 West One House 48 Wells Street London W1T 3PW |
Secretary Name | Brian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 West One House 48 Wells Street London W1T 3PW |
Director Name | Dr David Leonard Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2006) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brockenhurst Close Horsell Woking Surrey GU21 4DS |
Director Name | Paul Adam Samson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2005) |
Role | Architect |
Correspondence Address | 213 Faversham Road Kennington Ashford Kent TN24 9AF |
Director Name | Mr Royston Leslie Stokes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 29 Lawrie Park Road Upper Sydenham London SE26 6DP |
Director Name | Brian King |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2007) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Stephens Avenue St Albans Hertfordshire AL3 4AD |
Director Name | Dr David Leonard Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 42 Tabard Street London SE1 4JY |
Director Name | Mr Simon Edwardes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tabard Street London SE1 4JY |
Director Name | Mr Leslie Maurice Johnson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2011) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 42 Tabard Street London SE1 4JY |
Director Name | Mr Paul Philip McCracken |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Thomas Drive Orpington Kent BR5 1HE |
Director Name | Mr Paul Philip McCracken |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Thomas Drive Orpington Kent BR5 1HE |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
20k at £0.01 | Brian King 25.00% Ordinary |
---|---|
20k at £0.01 | David Elliott Pullen 25.00% Ordinary |
20k at £0.01 | Dr David Leonard Jones 25.00% Ordinary |
20k at £0.01 | Royston Leslie Stokes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£293,385 |
Cash | £1,096 |
Current Liabilities | £758,072 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 25 July 2013 (9 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (9 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (9 pages) |
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Statement of affairs with form 4.19 (11 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement of affairs with form 4.19 (11 pages) |
9 July 2012 | Registered office address changed from 42 Tabard Street London SE1 4JY on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 42 Tabard Street London SE1 4JY on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 42 Tabard Street London SE1 4JY on 9 July 2012 (1 page) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
9 December 2011 | Termination of appointment of Paul Mccracken as a director (1 page) |
9 December 2011 | Termination of appointment of Paul Mccracken as a director (1 page) |
29 November 2011 | Termination of appointment of Paul Mccracken as a director (1 page) |
29 November 2011 | Termination of appointment of Paul Mccracken as a director (1 page) |
8 August 2011 | Termination of appointment of Simon Edwardes as a director (1 page) |
8 August 2011 | Termination of appointment of Simon Edwardes as a director (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Termination of appointment of Leslie Johnson as a director (1 page) |
7 April 2011 | Termination of appointment of David Jones as a director (1 page) |
7 April 2011 | Termination of appointment of David Jones as a director (1 page) |
7 April 2011 | Termination of appointment of Leslie Johnson as a director (1 page) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Simon Edwardes on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Simon Edwardes on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Simon Edwardes on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr David Leonard Jones on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Royston Leslie Stokes on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Leslie Maurice Johnson on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr David Leonard Jones on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mr Simon Edwardes on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Simon Edwardes on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Leslie Maurice Johnson on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Elliott Pullen on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Royston Leslie Stokes on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr David Leonard Jones on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Elliott Pullen on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Royston Leslie Stokes on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Simon Edwardes on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Leslie Maurice Johnson on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Elliott Pullen on 1 January 2010 (2 pages) |
4 December 2009 | Appointment of Mr Leslie Maurice Johnson as a director (1 page) |
4 December 2009 | Appointment of Mr Paul Philip Mccracken as a director (1 page) |
4 December 2009 | Appointment of Mr Paul Philip Mccracken as a director (1 page) |
4 December 2009 | Appointment of Mr Paul Philip Mccracken as a director (1 page) |
4 December 2009 | Appointment of Mr Paul Philip Mccracken as a director (1 page) |
4 December 2009 | Appointment of Mr Leslie Maurice Johnson as a director (1 page) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
13 July 2009 | Director appointed mr simon edwardes (2 pages) |
13 July 2009 | Director appointed mr simon edwardes (2 pages) |
23 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members; amend (7 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members; amend (7 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
10 January 2008 | Particulars of contract relating to shares (2 pages) |
10 January 2008 | Particulars of contract relating to shares (2 pages) |
10 January 2008 | Ad 31/12/07--------- £ si [email protected]=1410 £ ic 1789/3199 (2 pages) |
10 January 2008 | Ad 31/12/07--------- £ si [email protected]=1410 £ ic 1789/3199 (2 pages) |
7 January 2008 | Ad 19/11/07--------- £ si [email protected]=639 £ ic 1150/1789 (2 pages) |
7 January 2008 | Ad 19/11/07--------- £ si [email protected]=639 £ ic 1150/1789 (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 06/02/07; full list of members
|
3 August 2007 | Return made up to 06/02/07; full list of members
|
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 December 2006 | Nc inc already adjusted 01/11/06 (1 page) |
4 December 2006 | Nc inc already adjusted 01/11/06 (1 page) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Return made up to 06/02/06; full list of members (8 pages) |
27 January 2006 | Return made up to 06/02/06; full list of members (8 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 06/02/05; full list of members
|
15 June 2005 | Return made up to 06/02/05; full list of members
|
17 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 42 tabard street london SE1 4JU (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 42 tabard street london SE1 4JU (1 page) |
17 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Return made up to 06/02/04; full list of members (10 pages) |
29 September 2004 | Return made up to 06/02/04; full list of members (10 pages) |
5 July 2004 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Particulars of mortgage/charge (5 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: the garden house mill road, slindon common arundel west sussex BN18 0LY (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: the garden house mill road, slindon common arundel west sussex BN18 0LY (1 page) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
16 June 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (1 page) |
18 May 2004 | Company name changed srn consulting LIMITED\certificate issued on 18/05/04 (2 pages) |
18 May 2004 | Company name changed srn consulting LIMITED\certificate issued on 18/05/04 (2 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
13 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 95 london road aston clinton aylesbury buckinghamshire HP22 5LD (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 95 london road aston clinton aylesbury buckinghamshire HP22 5LD (1 page) |
30 January 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
30 January 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Incorporation (16 pages) |