Ramsgate
Kent
CT11 0EN
Director Name | David John Porter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Construction |
Correspondence Address | 365 Northdown Road Cliftonville Kent CT9 3PB |
Secretary Name | David Terry Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Construction |
Correspondence Address | 28 Edith Road Ramsgate Kent CT11 0EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 August 2009 | Liquidators statement of receipts and payments to 31 July 2009 (5 pages) |
18 August 2009 | Liquidators statement of receipts and payments (5 pages) |
18 August 2009 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2009 | Liquidators' statement of receipts and payments to 31 July 2009 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 31 July 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
13 August 2007 | Statement of affairs (4 pages) |
13 August 2007 | Appointment of a voluntary liquidator (1 page) |
13 August 2007 | Statement of affairs (4 pages) |
13 August 2007 | Appointment of a voluntary liquidator (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o jc accountancy services 32 albert road deal kent CT14 9FE (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o jc accountancy services 32 albert road deal kent CT14 9FE (1 page) |
6 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
6 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
22 December 2005 | Incorporation (9 pages) |
22 December 2005 | Incorporation (9 pages) |