Mailmains Road Pluckley
Ashford
Kent
TN27 0SE
Director Name | Peter Francis Cross |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Window Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunflower Way Harold Eood Romford Essex RM3 0XB |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Aidan Martin O'Brien |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Health & Safety Officer |
Correspondence Address | 29 Codenham Straight Basildon Essex SS16 5DJ |
Secretary Name | Mr Aidan Martin O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Health & Safety Officer |
Correspondence Address | 29 Codenham Straight Basildon Essex SS16 5DJ |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | Application for striking-off (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from highfield house 2-4 west hill dartford kent DA1 2EW (1 page) |
12 June 2008 | Appointment terminated secretary aidan o'brien (1 page) |
12 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Return made up to 23/03/06; full list of members (3 pages) |
12 August 2006 | Particulars of mortgage/charge (9 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Resolutions
|
3 August 2005 | Particulars of mortgage/charge (9 pages) |
4 May 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Location of register of members (1 page) |
23 March 2005 | Incorporation (13 pages) |