Appledore Road Woodchurch
Ashford
Kent
TN26 3TQ
Secretary Name | Carol Ann Hume |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (closed 07 October 2014) |
Role | Company Director |
Correspondence Address | Moorview Appledore Road Woodchurch Ashford Kent TN26 3TQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
80 at £1 | John Rod Fender 80.00% Ordinary |
---|---|
20 at £1 | Carol Ann Hume 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,438 |
Current Liabilities | £74,087 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (8 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 18 March 2014 (8 pages) |
20 January 2014 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 20 January 2014 (3 pages) |
11 April 2013 | Statement of affairs with form 4.19 (8 pages) |
2 April 2013 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 2 April 2013 (2 pages) |
28 March 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Resolutions
|
8 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Resolutions
|
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 3B leigh green business park the appledore road tenterden kent TN30 7DE (1 page) |
20 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 13 east cross tenterden kent TN30 6AD (1 page) |
25 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
8 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
8 January 2004 | Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Company name changed chalkdene associates LIMITED\certificate issued on 07/11/03 (2 pages) |
7 November 2003 | New director appointed (2 pages) |
6 October 2003 | Incorporation (18 pages) |