Admirals Park, Crossways
Dartford
DA2 6SN
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mark Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | David Way |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 25 January 2007) |
Role | Financial Broker |
Correspondence Address | St Johns House St Johns Road Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Roderick David Langham |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 October 2007) |
Role | Financial Broker |
Country of Residence | England |
Correspondence Address | Woodhouses Barn Ashby Road Woodhouses Melbourne Derbyshire DE73 8DN |
Secretary Name | Roderick David Langham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 25 January 2007) |
Role | Financial Broker |
Country of Residence | England |
Correspondence Address | Woodhouses Barn Ashby Road Woodhouses Melbourne Derbyshire DE73 8DN |
Director Name | David White |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Hermitage Court Knighten Street Wapping London E1W 1PW |
Director Name | Neil Richard Staines |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2011) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 9 Prusoms Island 135 Wapping High Street London E1W 3NH |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Secretary Name | Mr Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Mr Paul William Beck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 13 February 2008) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Wrenshot House Wrenshot Lane, High Legh Manchester Cheshire WA16 6PG |
Secretary Name | Neil Richard Staines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Prusoms Island 135 Wapping High Street London E1W 3NH |
Director Name | David Pascoe Gard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Bodiam Road Sandhurst Kent TN18 5LE |
Secretary Name | Mrs Susan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 81 Vaughan Williams Way Brentwood Essex CM14 5WS |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Status | Resigned |
Appointed | 30 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 3 Warren Lodge Drive Kingswood Tadworth Surrey KT20 6QN |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2m at £1 | Orourke Investments Holdings (Uk) LTD 99.97% Ordinary |
---|---|
664 at £1 | Orourke Investments Holdings (Uk) LTD 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £114,000 |
Cash | £16,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2012 | Application to strike the company off the register (3 pages) |
17 December 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
15 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 September 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
20 May 2011 | Termination of appointment of David White as a director (1 page) |
20 May 2011 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
20 May 2011 | Termination of appointment of Neil Staines as a director (1 page) |
20 May 2011 | Registered office address changed from Angel House 225 Marsh Wall London E14 9FW on 20 May 2011 (1 page) |
20 May 2011 | Termination of appointment of David White as a director (1 page) |
20 May 2011 | Registered office address changed from Angel House 225 Marsh Wall London E14 9FW on 20 May 2011 (1 page) |
20 May 2011 | Termination of appointment of Neil Staines as a director (1 page) |
20 May 2011 | Appointment of Mark Goldsworthy as a director (2 pages) |
20 May 2011 | Appointment of Mark Goldsworthy as a director (2 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
26 January 2011 | Termination of appointment of David Gard as a director (1 page) |
26 January 2011 | Termination of appointment of David Gard as a director (1 page) |
13 September 2010 | Director's details changed for Neil Richard Staines on 7 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Neil Richard Staines on 7 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Neil Richard Staines on 7 July 2010 (2 pages) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
16 October 2009 | Termination of appointment of Susan Cooper as a secretary (1 page) |
16 October 2009 | Appointment of Mr Clive William Price Mckenzie as a secretary (1 page) |
16 October 2009 | Appointment of Mr Clive William Price Mckenzie as a secretary (1 page) |
16 October 2009 | Termination of appointment of Susan Cooper as a secretary (1 page) |
12 August 2009 | Return made up to 07/07/09; full list of members (6 pages) |
12 August 2009 | Return made up to 07/07/09; full list of members (6 pages) |
17 June 2009 | Auditor's resignation (1 page) |
17 June 2009 | Auditor's resignation (1 page) |
4 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
4 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page) |
26 February 2009 | Appointment terminated secretary neil staines (1 page) |
26 February 2009 | Secretary appointed susan cooper (2 pages) |
26 February 2009 | Director appointed david pascoe gard (2 pages) |
26 February 2009 | Director appointed david pascoe gard (2 pages) |
26 February 2009 | Secretary appointed susan cooper (2 pages) |
26 February 2009 | Appointment Terminated Secretary neil staines (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2008 | Ad 10/10/08 gbp si 2000000@1=2000000 gbp ic 664/2000664 (3 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Gbp nc 996/2000664 10/10/08 (1 page) |
21 December 2008 | Ad 10/10/08\gbp si 2000000@1=2000000\gbp ic 664/2000664\ (3 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Gbp nc 996/2000664\10/10/08 (1 page) |
8 September 2008 | Secretary appointed neil richard staines (2 pages) |
8 September 2008 | Secretary appointed neil richard staines (2 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (5 pages) |
9 June 2008 | Appointment terminated director and secretary dennis johnson (1 page) |
9 June 2008 | Appointment Terminated Director and Secretary dennis johnson (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 07/07/07; full list of members (4 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (4 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | Ad 25/01/07--------- £ si 663@1=663 £ ic 1/664 (4 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Nc inc already adjusted 25/01/07 (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (21 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed;new director appointed (21 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
21 February 2007 | Ad 25/01/07--------- £ si 663@1=663 £ ic 1/664 (4 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | Nc inc already adjusted 25/01/07 (2 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Resolutions
|
5 December 2006 | Company name changed brabco 622 LIMITED\certificate issued on 05/12/06 (4 pages) |
5 December 2006 | Company name changed brabco 622 LIMITED\certificate issued on 05/12/06 (4 pages) |
7 July 2006 | Incorporation (19 pages) |