Swanley Village
Swanley
Kent
BR8 7PA
Secretary Name | Barbara Whalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(1 day after company formation) |
Appointment Duration | 12 years, 3 months (closed 12 January 2016) |
Role | Administrator |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr E.j. Whalley 50.00% Ordinary |
---|---|
1 at £1 | Mrs B. Whalley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,113 |
Cash | £233 |
Current Liabilities | £8,281 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 January 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 February 2011 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 18 February 2011 (1 page) |
29 October 2010 | Director's details changed for Edwin James Whalley on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Edwin James Whalley on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Secretary's details changed for Barbara Whalley on 1 October 2009 (1 page) |
29 October 2010 | Secretary's details changed for Barbara Whalley on 1 October 2009 (1 page) |
29 October 2010 | Director's details changed for Edwin James Whalley on 1 October 2009 (2 pages) |
29 October 2010 | Secretary's details changed for Barbara Whalley on 1 October 2009 (1 page) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
10 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
22 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
20 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
20 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
25 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
9 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (10 pages) |
30 September 2003 | Incorporation (10 pages) |