Gravesend
Kent
DA12 1EY
Director Name | Tony Birchard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Orchard Grove Ditton Aylesford Kent ME20 6BY |
Secretary Name | Allan James Brichard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Central Avenue Herne Bay Kent CT6 8RY |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Alan James Birchard & Tony Birchard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £334,044 |
Gross Profit | £121,465 |
Net Worth | £452 |
Cash | £9,638 |
Current Liabilities | £94,461 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 April 2013 | Registered office address changed from Unit 1 Brookhouse Larkfield Trading Estate, New Hythe Lane Larkfield Aylesford Kent ME20 6GN United Kingdom on 30 April 2013 (2 pages) |
5 April 2013 | Statement of affairs with form 4.19 (6 pages) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Resolutions
|
15 November 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from Unit 9, 78B Blackheath Hill Blackheath Business Centre Blackheath London SE10 8BA on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 July 2010 | Registered office address changed from Unit 9, 78B Blackheath Hill Blackheath Business Centre Blackheath London SE10 8BA on 30 July 2010 (1 page) |
30 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Allan James Birchard on 31 March 2010 (2 pages) |
30 July 2010 | Registered office address changed from Unit 14 78B Blackheath Hill Blackheath Business Centre London SE10 8BA on 30 July 2010 (1 page) |
30 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 November 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
21 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2008 | Incorporation (16 pages) |