Company NameDetling Cold Store (UK) Limited
DirectorSimon Roger Egalton
Company StatusDissolved
Company Number04464531
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameSimon Roger Egalton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Amber Rise
Sittingbourne
Kent
ME10 5JE
Secretary NameSimon Roger Egalton
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Amber Rise
Sittingbourne
Kent
ME10 5JE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Adrian Alan Moss
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMossvine Waldershare Road
Ashley
Dover
Kent
CT15 5JA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJenifer Lyn Barwick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2004)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Central Parade
Herne Bay
Kent
CT6 5HX
Director NameTracy Samuels
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
RoleOperations Manager
Correspondence Address12 Hilton Close
Faversham
Kent
ME13 8NN

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£190,087
Cash£1,631
Current Liabilities£219,744

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
27 June 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Appointment of a voluntary liquidator (1 page)
22 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2004Statement of affairs (14 pages)
21 December 2004Ad 10/08/04--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
23 November 2004Director resigned (1 page)
19 November 2004Registered office changed on 19/11/04 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
5 October 2004Director resigned (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004£ nc 1000/100000 10/08/04 (1 page)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 December 2003Registered office changed on 01/12/03 from: the new barn mill lane, eastry sandwich kent CT13 0JW (1 page)
9 July 2003Return made up to 19/06/03; full list of members (7 pages)
10 May 2003Ad 15/04/03--------- £ si 97@1=97 £ ic 1/98 (2 pages)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
12 February 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
5 February 2003Director resigned (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
25 June 2002Registered office changed on 25/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
19 June 2002Incorporation (18 pages)