Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 November 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Steven Parkin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ilex Trees London Road Mickleham Surrey RH5 6EH |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.laingorourke.com/ |
---|---|
Telephone | 01322 296200 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Laing O'rourke Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Application to strike the company off the register (3 pages) |
18 November 2014 | Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Mark Goldsworthy as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Mark Goldsworthy as a director on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages) |
28 August 2014 | Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
14 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
14 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
14 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
13 August 2007 | New director appointed (5 pages) |
13 August 2007 | New director appointed (5 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 June 2003 | Return made up to 24/04/03; full list of members (8 pages) |
2 June 2003 | Return made up to 24/04/03; full list of members (8 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
24 March 2003 | Company name changed laing interiors LIMITED\certificate issued on 23/03/03 (2 pages) |
24 March 2003 | Company name changed laing interiors LIMITED\certificate issued on 23/03/03 (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
3 October 2002 | New director appointed (5 pages) |
3 October 2002 | New director appointed (5 pages) |
3 October 2002 | New director appointed (5 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (5 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
19 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: lacon house theobald's road london WC1X 8RW (1 page) |
19 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: lacon house theobald's road london WC1X 8RW (1 page) |
18 June 2002 | Company name changed shelfco (no 2706) LIMITED\certificate issued on 18/06/02 (2 pages) |
18 June 2002 | Company name changed shelfco (no 2706) LIMITED\certificate issued on 18/06/02 (2 pages) |
24 April 2002 | Incorporation (23 pages) |
24 April 2002 | Incorporation (23 pages) |