Capel Road, Bentley
Ipswich
Suffolk
IP9 2BL
Secretary Name | Mr Stephen John Billings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far Hills Three Gates Road Fawkham Kent DA3 8NZ |
Director Name | John Potter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Tom Joyce Close Snodland Kent ME6 5BU |
Secretary Name | John Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Tom Joyce Close Snodland Kent ME6 5BU |
Registered Address | 42 Windmill Street Gravesend Kent DA12 1BA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,879 |
Cash | £75 |
Current Liabilities | £37,445 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Joanna Louise Hammond on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Joanna Louise Hammond on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Joanna Louise Hammond on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
10 June 2010 | Registered office address changed from Westreynolds, Black Barn, Gay Dawn Farm, Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Westreynolds, Black Barn, Gay Dawn Farm, Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page) |
22 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 July 2009 | Director's change of particulars / joanna hammond / 18/07/2008 (1 page) |
21 July 2009 | Director's Change of Particulars / joanna hammond / 18/07/2008 / HouseName/Number was: , now: greenview; Street was: scecrubeba, now: capel road; Area was: capel road, bentley, now: bentley (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
7 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
6 September 2006 | Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2006 | Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |