Hythe
Kent
CT21 5HG
Director Name | Mr Paul Robert Henley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathfield Avenue Penenden Heath Maidstone ME14 2DQ |
Secretary Name | Mr Allan Walter Apps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Seaton Avenue Hythe Kent CT21 5HG |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2010 | Final Gazette dissolved following liquidation (1 page) |
21 June 2010 | Administrator's progress report to 2 June 2010 (17 pages) |
21 June 2010 | Administrator's progress report to 2 June 2010 (17 pages) |
21 June 2010 | Administrator's progress report to 2 June 2010 (17 pages) |
10 June 2010 | Notice of move from Administration to Dissolution (17 pages) |
10 June 2010 | Notice of move from Administration to Dissolution on 2 June 2010 (17 pages) |
17 March 2010 | Notice of extension of period of Administration (1 page) |
17 March 2010 | Notice of extension of period of Administration (1 page) |
4 March 2010 | Administrator's progress report to 25 February 2010 (18 pages) |
4 March 2010 | Administrator's progress report to 25 February 2010 (18 pages) |
17 October 2009 | Administrator's progress report to 16 September 2009 (16 pages) |
17 October 2009 | Administrator's progress report to 16 September 2009 (16 pages) |
29 May 2009 | Result of meeting of creditors (32 pages) |
29 May 2009 | Result of meeting of creditors (32 pages) |
13 May 2009 | Statement of administrator's proposal (33 pages) |
13 May 2009 | Statement of administrator's proposal (33 pages) |
5 May 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
5 May 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from unit 2 headcorn business park maidstone road headcorn ashford kent TN27 9PJ (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from unit 2 headcorn business park maidstone road headcorn ashford kent TN27 9PJ (1 page) |
25 March 2009 | Appointment of an administrator (1 page) |
25 March 2009 | Appointment of an administrator (1 page) |
9 March 2009 | Return made up to 23/02/09; no change of members (4 pages) |
9 March 2009 | Return made up to 23/02/09; no change of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2008 | Return made up to 16/11/07; full list of members
|
22 January 2008 | Return made up to 16/11/07; full list of members (7 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
13 February 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 November 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2006 | Particulars of mortgage/charge (9 pages) |
16 November 2006 | Incorporation (18 pages) |
16 November 2006 | Incorporation (18 pages) |