Crossways Dartford
Kent
DA2 6SN
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2015(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Christopher Gerald Turner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 09 March 2004) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Beacon Hill Penn Buckinghamshire HP10 8NH |
Director Name | Gary Obrien |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB |
Secretary Name | Bernard Philip Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 54 Oakington Avenue Little Chalfont Amersham Buckinghamshire HP6 6ST |
Director Name | John Gregory Spetch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 June 2006) |
Role | Company Director |
Correspondence Address | 45 The Boulevard Ingress Park Greenhithe Kent DA9 9GU |
Director Name | Mr Clive William Price McKenzie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westcombe Park Road Blackheath London SE3 7RB |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Mr John Edward Tabart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2008) |
Role | Managing Director |
Correspondence Address | 1034 New Providence Wharf 1 Fairmont Avenue London E14 9PX |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Ms Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | laingorourke.com |
---|---|
Telephone | 01322 296200 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Explore Capital LTD 50.00% Ordinary A |
---|---|
50 at £1 | Explore Capital LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
---|---|
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
23 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages) |
4 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
19 August 2015 | Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page) |
19 August 2015 | Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages) |
5 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
1 April 2014 | Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Appointment of Mark Goldsworthy as a director (2 pages) |
28 March 2012 | Termination of appointment of Lisa Scenna as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages) |
5 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
27 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Director appointed lisa scenna (1 page) |
1 April 2009 | Appointment terminated director dennis johnson (1 page) |
31 March 2009 | Director appointed mr paul cornelius collins (2 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
12 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated director john tabart (1 page) |
29 April 2008 | Director appointed mr john edward tabart (2 pages) |
28 April 2008 | Appointment terminated director gary obrien (1 page) |
23 April 2008 | Appointment terminated director richard pilkington (1 page) |
5 March 2008 | Secretary appointed mr robert edward turner (1 page) |
5 March 2008 | Appointment terminated secretary clive mckenzie (1 page) |
6 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
18 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (6 pages) |
30 June 2006 | Director resigned (1 page) |
14 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Return made up to 21/11/05; full list of members (8 pages) |
1 December 2005 | Director's particulars changed (1 page) |
30 August 2005 | Secretary resigned (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
8 December 2004 | Return made up to 21/11/04; full list of members (8 pages) |
9 August 2004 | Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: eden house 2 reynolds road beaconsfield buckinghamshire HP9 2FL (1 page) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
11 March 2004 | Company name changed delliford LIMITED\certificate issued on 11/03/04 (2 pages) |
6 March 2004 | New director appointed (3 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 November 2003 | Incorporation (16 pages) |