Speldhurst
Tunbridge Wells
Kent
TN3 0PH
Secretary Name | Tony Durnford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | Dornden Langton Road Tunbridge Wells Kent TN3 0BA |
Director Name | Mark David Matthams |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 November 2008) |
Role | Finance Director |
Correspondence Address | 42 Stanford Road Grays Essex RM16 4XS |
Director Name | Tony Durnford |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Dornden Langton Road Tunbridge Wells Kent TN3 0BA |
Secretary Name | Mr Peter Anthony Spokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Penshurst Road Speldhurst Tunbridge Wells Kent TN3 0PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | St James Parade (16) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2004) |
Correspondence Address | Saint James Court Saint James Parade Bristol BS1 3LH |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,000 |
Gross Profit | £11,000 |
Net Worth | £2,872,000 |
Current Liabilities | £10,018,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Administrator's progress report (13 pages) |
13 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
10 August 2005 | Statement of affairs (6 pages) |
10 June 2005 | Result of meeting of creditors (37 pages) |
18 May 2005 | Statement of administrator's proposal (36 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: manorway house the manorway stanford le hope essex SS17 9PS (1 page) |
30 March 2005 | Appointment of an administrator (1 page) |
16 December 2004 | Return made up to 17/09/04; full list of members
|
23 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 May 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 November 2003 | Return made up to 17/09/03; full list of members (8 pages) |
10 August 2003 | Nc inc already adjusted 10/12/02 (3 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 May 2003 | Declaration of assistance for shares acquisition (19 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Ad 17/12/02--------- £ si 20@1=20 £ ic 60000100/60000120 (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Recon 17/12/02 (1 page) |
23 May 2003 | Ad 20/01/03--------- £ si 60000000@1=60000000 £ ic 100/60000100 (2 pages) |
1 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 April 2003 | Particulars of mortgage/charge (7 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New secretary appointed;new director appointed (3 pages) |
6 December 2002 | Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 October 2002 | Resolutions
|
17 September 2002 | Incorporation (17 pages) |