Bunkers Hill
Sidcup
Kent
DA14 5EX
Director Name | Benjamin Holderness |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 19 Steepgreen Close Norwich Norfolk NR1 4NF |
Director Name | Dean David McNulty |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 33 Cypress Close Sleaford Lincolnshire NG34 7FP |
Secretary Name | Benjamin Holderness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lovelstaithe Recorder Road Norwich Norfolk NR1 1LW |
Director Name | Ann Holderness |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Brookside 150holdingham Sleaford Lincolnshire NG34 8NS |
Director Name | John Holderness |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Brookside 15 Holdingham Sleaford Lincolnshire NG34 8NS |
Secretary Name | Ann Holderness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | Brookside 150holdingham Sleaford Lincolnshire NG34 8NS |
Director Name | Mr Darrel Graham Bruce |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Little Acre Farm Bunkers Hill Sidcup Kent DA14 5EX |
Registered Address | Unit 2 Little Acre Farm Bunkers Hill Sidcup Kent DA14 5EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
1 at 1 | Darrel Bruce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £4,618 |
Current Liabilities | £20,287 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been suspended (1 page) |
31 July 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Appointment of Miss Kirsty Yvonne Talbot as a director (2 pages) |
3 February 2010 | Appointment of Miss Kirsty Yvonne Talbot as a director (2 pages) |
25 January 2010 | Termination of appointment of Darrel Bruce as a director (1 page) |
25 January 2010 | Termination of appointment of Darrel Bruce as a director (1 page) |
16 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (2 pages) |
14 December 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (2 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
7 December 2009 | Termination of appointment of Ann Holderness as a secretary (1 page) |
7 December 2009 | Termination of appointment of Ann Holderness as a secretary (1 page) |
26 November 2009 | Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincs NG34 7PG on 26 November 2009 (1 page) |
26 November 2009 | Appointment of Mr Darrel Graham Bruce as a director (2 pages) |
26 November 2009 | Appointment of Mr Darrel Graham Bruce as a director (2 pages) |
26 November 2009 | Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincs NG34 7PG on 26 November 2009 (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2009 | Appointment Terminated Director benjamin holderness (1 page) |
2 October 2009 | Appointment terminated director benjamin holderness (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
6 August 2008 | Director's Change of Particulars / benjamin holderness / 18/06/2008 / HouseName/Number was: , now: 19; Street was: 5 lovelstaithe, now: steepgreen close; Area was: recorder road, now: ; Post Code was: NR1 1LW, now: NR1 4NF; Country was: , now: united kingdom (1 page) |
6 August 2008 | Director's change of particulars / benjamin holderness / 18/06/2008 (1 page) |
6 August 2008 | Secretary's Change of Particulars / ann holderness / 01/08/2006 / HouseName/Number was: , now: brookside; Street was: brookside, now: 15 holdingham; Area was: 150HOLDINGHAM, now: (1 page) |
6 August 2008 | Secretary's change of particulars / ann holderness / 01/08/2006 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
16 August 2006 | Accounts made up to 31 May 2006 (5 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: old fire station, 19 watergate sleaford lincolnshire NG34 7PG (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: old fire station, 19 watergate sleaford lincolnshire NG34 7PG (1 page) |
1 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: brookside 15 holdingham sleaford lincolnshire NG34 8NS (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: brookside 15 holdingham sleaford lincolnshire NG34 8NS (1 page) |
1 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
17 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
17 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
30 January 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
30 January 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
15 August 2005 | Return made up to 18/06/05; full list of members (3 pages) |
15 August 2005 | Return made up to 18/06/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 18/06/04; full list of members
|
11 September 2003 | Ad 04/09/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
11 September 2003 | Ad 04/09/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
6 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
27 July 2003 | Ad 20/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 2003 | Ad 20/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 June 2003 | Incorporation (15 pages) |
18 June 2003 | Incorporation (15 pages) |