Foxhole Lane, Hawkhurst
Cranbrook
Kent
TN18 5DT
Secretary Name | Maria Lorraine Ayley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Little Boxgrove Foxhole Lane, Hawkhurst Cranbrook Kent TN18 5DT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Derek Silvester |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House 10 Sutton Close Biddenden Kent TN27 8AX |
Secretary Name | Maria Lorraine Ayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose House North Street Biddenden Kent TN27 8AG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Tamara Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | Orchard House 10 Shuttle Close Biddenden Kent TN27 8AX |
Website | professionalsolutionsgroup.com |
---|---|
Telephone | 01580 767550 |
Telephone region | Cranbrook |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Robert Gordon Ayley 60.00% Ordinary |
---|---|
40 at £1 | Maria Lorraine Ayley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,507 |
Cash | £12,809 |
Current Liabilities | £37,182 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
26 September 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
29 January 2018 | Notification of Maria Lorraine Ayley as a person with significant control on 1 July 2016 (2 pages) |
29 January 2018 | Notification of Robert Gordon Ayley as a person with significant control on 1 July 2016 (2 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Robert Gordon Ayley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Robert Gordon Ayley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Robert Gordon Ayley on 1 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
19 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
19 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
10 May 2006 | Return made up to 28/01/06; full list of members (7 pages) |
10 May 2006 | Return made up to 28/01/06; full list of members (7 pages) |
12 April 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
10 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members
|
26 February 2004 | Return made up to 30/01/04; full list of members
|
23 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (18 pages) |
30 January 2003 | Incorporation (18 pages) |