Paddock Wood
Tonbridge
Kent
TN12 6BA
Director Name | Nigel Anthony Collins |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 July 2009) |
Role | Builder |
Correspondence Address | 13 Green Lane Paddock Wood Kent TN12 6BF |
Director Name | Francis Charles Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | 35 Ribston Gardens Paddock Wood Tonbridge Kent TN12 6BA |
Director Name | Beverley Jane Stockley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 13 Green Lane Paddock Wood Kent TN12 6BF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£213,153 |
Cash | £47,364 |
Current Liabilities | £323,790 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (9 pages) |
5 September 2008 | Liquidators statement of receipts and payments to 30 August 2008 (5 pages) |
24 September 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
11 September 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
10 September 2007 | Appointment of a voluntary liquidator (1 page) |
10 September 2007 | Resolutions
|
10 September 2007 | Statement of affairs (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 4 trumans oast willow lane paddock wood kent TN12 6PF (1 page) |
24 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
18 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
5 July 2005 | Ad 30/07/02--------- £ si 100@1 (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 73 lowfield street dartford kent DA1 1HP (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
29 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
28 January 2004 | Return made up to 01/07/03; full list of members (6 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: pissarro house 77A westow street upper norwood london SE19 1TZ (1 page) |
4 December 2003 | New director appointed (1 page) |
25 June 2003 | Director resigned (1 page) |
11 November 2002 | Amending 88(2) 01/07/02 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
21 August 2002 | Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 July 2002 | Incorporation (15 pages) |