Company NameThanet Growers Nine Limited
Company StatusDissolved
Company Number06375927
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Peter Mack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Kent
TN12 6UT
Director NameMr Michael John Musk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Secretary NameMr Michael John Musk
StatusClosed
Appointed25 April 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMr Michael John Musk
NationalityBritish
StatusResigned
Appointed10 October 2007(3 weeks after company formation)
Appointment Duration3 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Secretary NameMrs Rebecca Edith Joan Turner
StatusResigned
Appointed15 October 2010(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2013)
RoleCompany Director
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Thanet Earth LTD
100.00%
Ordinary

Accounts

Latest Accounts26 April 2013 (10 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
5 January 2014Full accounts made up to 26 April 2013 (10 pages)
5 January 2014Full accounts made up to 26 April 2013 (10 pages)
24 December 2013Statement of capital on 24 December 2013
  • GBP 100
(4 pages)
24 December 2013Resolutions
  • RES13 ‐ £353878 reduced from share prem a/c 20/12/2013
(2 pages)
24 December 2013Statement by directors (1 page)
24 December 2013Resolutions
  • RES13 ‐ £353878 reduced from share prem a/c 20/12/2013
(2 pages)
24 December 2013Solvency statement dated 20/12/13 (1 page)
24 December 2013Statement by directors (1 page)
24 December 2013Solvency statement dated 20/12/13 (1 page)
24 December 2013Statement of capital on 24 December 2013
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
27 June 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
27 June 2013Appointment of Mr Michael John Musk as a secretary (1 page)
27 June 2013Appointment of Mr Michael John Musk as a secretary (1 page)
27 June 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
30 January 2013Full accounts made up to 27 April 2012 (11 pages)
30 January 2013Full accounts made up to 27 April 2012 (11 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages)
1 June 2012Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages)
1 June 2012Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages)
31 January 2012Full accounts made up to 29 April 2011 (10 pages)
31 January 2012Full accounts made up to 29 April 2011 (10 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Mr Christopher Peter Mack on 19 September 2011 (2 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Mr Christopher Peter Mack on 19 September 2011 (2 pages)
22 October 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
22 October 2010Termination of appointment of Michael Musk as a secretary (1 page)
22 October 2010Termination of appointment of Michael Musk as a secretary (1 page)
22 October 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
18 October 2010Full accounts made up to 30 April 2010 (13 pages)
18 October 2010Full accounts made up to 30 April 2010 (13 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
28 November 2009Full accounts made up to 24 April 2009 (13 pages)
28 November 2009Full accounts made up to 24 April 2009 (13 pages)
25 September 2009Return made up to 19/09/09; full list of members (3 pages)
25 September 2009Return made up to 19/09/09; full list of members (3 pages)
16 July 2009Full accounts made up to 26 September 2008 (13 pages)
16 July 2009Full accounts made up to 26 September 2008 (13 pages)
24 February 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
24 February 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
3 October 2008Return made up to 19/09/08; full list of members (3 pages)
3 October 2008Return made up to 19/09/08; full list of members (3 pages)
2 October 2008Director and secretary's change of particulars / michaeljohn musk / 01/10/2008 (2 pages)
2 October 2008Director and secretary's change of particulars / michaeljohn musk / 01/10/2008 (2 pages)
18 December 2007Location of register of members (1 page)
18 December 2007Location of register of members (1 page)
16 October 2007New secretary appointed;new director appointed (6 pages)
16 October 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (3 pages)
16 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Statement of affairs (24 pages)
16 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2007New secretary appointed;new director appointed (6 pages)
16 October 2007Statement of affairs (24 pages)
19 September 2007Incorporation (35 pages)
19 September 2007Incorporation (35 pages)