Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2016(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westcombe Park Road Blackheath London SE3 7RB |
Secretary Name | Mr Robert Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | James Curliss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 1 The Firs Cottage Dancers End Lane Tring Hertfordshire HP23 6DZ |
Director Name | Andrew David Fraser Dale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Little Wad Farmhouse Waller Hill Frittenden Cranbrook Kent TN17 2DA |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Andrew John Butler |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 January 2016) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr John Edward Tabart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2008(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2008) |
Role | Managing Director |
Correspondence Address | 1034 New Providence Wharf 1 Fairmont Avenue London E14 9PX |
Director Name | Ms Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Ms Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | laingorourke.com |
---|
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Explore Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 April 2007 | Delivered on: 20 April 2007 Satisfied on: 23 March 2013 Persons entitled: Bedfordshire and Luton Chamber of Commerce and Industry Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £7,487.98 together with any interest or further sums in the deposit account. Fully Satisfied |
---|
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Resolutions
|
10 June 2019 | Application to strike the company off the register (3 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (17 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (17 pages) |
21 June 2017 | Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 26 January 2016 (4 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 26 January 2016 (4 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 February 2016 | Appointment of Stewart Alexander Mcintyre as a director on 26 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Andrew John Butler as a director on 26 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Andrew John Butler as a director on 26 January 2016 (1 page) |
5 February 2016 | Appointment of Stewart Alexander Mcintyre as a director on 26 January 2016 (2 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
12 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 March 2012 | Appointment of Ceri Richards as a director (2 pages) |
16 March 2012 | Appointment of Ceri Richards as a director (2 pages) |
14 March 2012 | Termination of appointment of Lisa Scenna as a director (1 page) |
14 March 2012 | Termination of appointment of Lisa Scenna as a director (1 page) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 September 2011 | Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Andrew John Butler on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Andrew John Butler on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 July 2010 | Appointment of Robert Turner as a secretary (1 page) |
22 July 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
22 July 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
22 July 2010 | Appointment of Robert Turner as a secretary (1 page) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Andrew John Butler on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Andrew John Butler on 17 February 2010 (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
28 September 2009 | Director appointed lisa scenna (1 page) |
28 September 2009 | Director appointed lisa scenna (1 page) |
26 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 October 2008 | Appointment terminated director andrew fraser dale (1 page) |
3 October 2008 | Appointment terminated director andrew fraser dale (1 page) |
8 September 2008 | Appointment terminated director john tabart (1 page) |
8 September 2008 | Appointment terminated director john tabart (1 page) |
17 July 2008 | Appointment terminated director james curliss (1 page) |
17 July 2008 | Appointment terminated director james curliss (1 page) |
29 April 2008 | Director appointed mr john edward tabart (2 pages) |
29 April 2008 | Director appointed mr john edward tabart (2 pages) |
23 April 2008 | Appointment terminated director richard pilkington (1 page) |
23 April 2008 | Appointment terminated director richard pilkington (1 page) |
14 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
26 February 2008 | Director appointed andrew john butler (1 page) |
26 February 2008 | Director appointed andrew john butler (1 page) |
25 February 2008 | Appointment terminated director dennis johnson (1 page) |
25 February 2008 | Appointment terminated director dennis johnson (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
21 April 2007 | New director appointed (5 pages) |
21 April 2007 | New director appointed (5 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Memorandum and Articles of Association (5 pages) |
12 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Memorandum and Articles of Association (5 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
8 March 2007 | Company name changed shelfco (no. 3381) LIMITED\certificate issued on 08/03/07 (2 pages) |
8 March 2007 | Company name changed shelfco (no. 3381) LIMITED\certificate issued on 08/03/07 (2 pages) |
16 February 2007 | Incorporation (25 pages) |
16 February 2007 | Incorporation (25 pages) |