Wingmore Elham
Canterbury
Kent
CT4 6LS
Director Name | David Stewart Halston |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Byde Street Hertford Hertfordshire SG14 3AR |
Director Name | Mr James Franklin William Ody |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 392 Hurst Road Bexley Kent DA5 3JY |
Director Name | Robert Neil Ody |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crofton Avenue Bexley Kent DA5 3AR |
Secretary Name | Mr James Franklin William Ody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 392 Hurst Road Bexley Kent DA5 3JY |
Director Name | Leslie Ronald Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stock Lane Wilmington Kent DA2 7BY |
Director Name | Ben Wynne |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Blackthorn Road Hersden Canterbury Kent CT3 4GA |
Director Name | Parmjit Singh Bhachu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 2003) |
Role | Company Director |
Correspondence Address | 15 Icknield Close St. Albans AL3 4NQ |
Director Name | Stephen Evans |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 96 Castle Villas Northgate Pontefract West Yorkshire WF8 6LS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 392 Hurst Road Bexley Kent DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
35 at £1 | Ben Wynne 16.67% Ordinary |
---|---|
35 at £1 | David Stewart Halston 16.67% Ordinary |
35 at £1 | James Franklin William Ody 16.67% Ordinary |
35 at £1 | John Denis Begley 16.67% Ordinary |
35 at £1 | Leslie Ronald Jones 16.67% Ordinary |
35 at £1 | Robert Neil Ody 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,820 |
Current Liabilities | £106,820 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Application to strike the company off the register (3 pages) |
1 May 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
7 April 2012 | Director's details changed for John Denis Begley on 19 March 2012 (2 pages) |
7 April 2012 | Director's details changed for Leslie Ronald Jones on 19 March 2012 (2 pages) |
7 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-07
|
7 April 2012 | Director's details changed for Ben Wynne on 19 March 2012 (2 pages) |
7 April 2012 | Director's details changed for John Denis Begley on 19 March 2012 (2 pages) |
7 April 2012 | Secretary's details changed for James Franklin William Ody on 19 March 2012 (1 page) |
7 April 2012 | Director's details changed for Leslie Ronald Jones on 19 March 2012 (2 pages) |
7 April 2012 | Director's details changed for David Stewart Halston on 19 March 2012 (2 pages) |
7 April 2012 | Secretary's details changed for James Franklin William Ody on 19 March 2012 (1 page) |
7 April 2012 | Director's details changed for David Stewart Halston on 19 March 2012 (2 pages) |
7 April 2012 | Director's details changed for Ben Wynne on 19 March 2012 (2 pages) |
7 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-07
|
15 March 2012 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 15 March 2012 (3 pages) |
15 March 2012 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 15 March 2012 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (6 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
4 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 May 2007 | Return made up to 19/03/07; full list of members (4 pages) |
31 May 2007 | Return made up to 19/03/07; full list of members (4 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 392 hurst road bexley kent DA5 3JY (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 392 hurst road bexley kent DA5 3JY (1 page) |
20 April 2006 | Return made up to 19/03/06; full list of members (4 pages) |
20 April 2006 | Return made up to 19/03/06; full list of members (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Nc inc already adjusted 12/04/05 (2 pages) |
3 January 2006 | Ad 12/04/05--------- £ si 110@1=110 £ ic 70/180 (3 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Ad 25/10/05--------- £ si 30@1=30 £ ic 180/210 (2 pages) |
3 January 2006 | Ad 25/10/05--------- £ si 30@1=30 £ ic 180/210 (2 pages) |
3 January 2006 | Ad 12/04/05--------- £ si 110@1=110 £ ic 70/180 (3 pages) |
3 January 2006 | Nc inc already adjusted 12/04/05 (2 pages) |
3 January 2006 | Resolutions
|
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (4 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
23 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Ad 20/05/03--------- £ si 69@1=69 £ ic 1/70 (3 pages) |
11 July 2003 | Ad 20/05/03--------- £ si 69@1=69 £ ic 1/70 (3 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 18 market place chapel - en - le- frith high peak derbyshire SK23 0EN (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 18 market place chapel - en - le- frith high peak derbyshire SK23 0EN (1 page) |
10 June 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (9 pages) |
19 March 2003 | Incorporation (9 pages) |