Gravesend
Kent
DA11 0BH
Secretary Name | Patricia Helman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Russell Quays Gravesend Kent DA11 0BH |
Secretary Name | Barry Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Woodlands Lane Shorne Gravesend Kent DA12 3HH |
Secretary Name | Roy Pomphrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bethshan Church Road Hartley Longfield Kent DA3 8DL |
Director Name | Nicola Caselton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 July 2004) |
Role | Sales Director |
Correspondence Address | 25 Cedar Avenue Gravesend Kent DA12 5JS |
Secretary Name | Raymond Stuart Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 13 February 2006) |
Role | Manager |
Correspondence Address | 46 Russell Quays Gravesend Kent DA11 0BP |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,354 |
Current Liabilities | £219,142 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2007 | Dissolved (1 page) |
---|---|
22 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Appointment of a voluntary liquidator (1 page) |
16 May 2006 | Statement of affairs (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 1ST floor long ferry house 82 high street gravesend kent DA11 0BH (1 page) |
30 September 2005 | Return made up to 06/10/05; full list of members
|
27 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 37 henley deane northfleet kent DA11 8SU (1 page) |
10 February 2005 | Return made up to 06/10/04; full list of members (6 pages) |
22 July 2004 | Director resigned (1 page) |
9 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
28 January 2004 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |