The Historic Dock Yard
Chatham
ME4 4QX
Secretary Name | Mr Peter Edwin Maddocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(4 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12, College Road The Historic Dock Yard Chatham ME4 4QX |
Director Name | Murray Paxton Macmillan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 April 2009) |
Role | Chartered Surveyor |
Correspondence Address | Compton Heights Cliff Way, Compton Winchester Hampshire SO21 2AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 31-32 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,943 |
Current Liabilities | £21,943 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
11 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |