Kingsdown
Deal
Kent
CT14 8EA
Director Name | Colin Bernard George Swadling |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 May 2007) |
Role | Funiture Manufacturer |
Correspondence Address | The Paddock Higham Lane Bridge Canterbury Kent CT4 5AY |
Director Name | Mr Martin Archer Tyler |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 May 2007) |
Role | Furniture Manufacturer |
Correspondence Address | Colleton House North Road Hythe Kent CT21 4AS |
Director Name | Julian Anthony Wynn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 May 2007) |
Role | Futniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Shorncliffe Crescent Folkestone Kent CT20 3PG |
Secretary Name | Mr Steven Robert Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 May 2007) |
Role | Furniture Manufacturer |
Correspondence Address | The Bryn Kingsdown Hill Kingsdown Deal Kent CT14 8EA |
Director Name | Mr John Harvey Sacks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barlogan Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Gwendoline Ruby Hilda Bailey |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | The White House 4 Cliff Road Folkestone Kent CT20 2JD |
Director Name | John Raymond Bailey |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | The White House 4 Cliff Road Folkestone Kent CT20 2JD |
Secretary Name | Gwendoline Ruby Hilda Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | The White House 4 Cliff Road Folkestone Kent CT20 2JD |
Director Name | Graham Richard Fishenden |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 2002) |
Role | Sales Director |
Correspondence Address | 107 Crofton Road Orpington Kent BR6 8HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bradley Cabinet Limited C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,906,565 |
Gross Profit | £1,397,193 |
Net Worth | £28,372 |
Cash | £13,599 |
Current Liabilities | £799,714 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2006 | Receiver ceasing to act (1 page) |
4 September 2006 | Receiver's abstract of receipts and payments (5 pages) |
7 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
8 March 2005 | Administrative Receiver's report (14 pages) |
8 March 2005 | Form 3.2 - statement of affairs (4 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: bradleys park farm road folkestone kent CT19 5ED (1 page) |
30 December 2004 | Appointment of receiver/manager (1 page) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members
|
2 March 2004 | Full accounts made up to 31 October 2003 (20 pages) |
11 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
27 February 2003 | Full accounts made up to 31 October 2002 (16 pages) |
24 February 2003 | Director resigned (1 page) |
4 February 2003 | Ad 16/09/02--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Nc inc already adjusted 16/09/02 (1 page) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | New director appointed (2 pages) |
21 October 2002 | Accounting reference date shortened from 31/08/03 to 31/10/02 (1 page) |
21 October 2002 | New director appointed (3 pages) |
28 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |