Orpington
Kent
BR6 7DN
Secretary Name | Mr Michael Paul Abbott |
---|---|
Status | Closed |
Appointed | 01 July 2011(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 February 2013) |
Role | Company Director |
Correspondence Address | 314 Tubbenden Lane South Orpington Kent BR6 7DN |
Director Name | Mr Stefan Hans Heinrich Fuchs |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 July 2012(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 12 February 2013) |
Role | Manager/Cfo |
Country of Residence | Germany |
Correspondence Address | Unit 4 The Interchange Wested Lane Swanley Kent BR8 8TE |
Director Name | Mr Eric Robert Buchanan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grant House Denshaw Road Delph Oldham OL3 5EY |
Secretary Name | Mr Simon Mark Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brookway Grasscroft Oldham Lancashire OL4 4EU |
Director Name | Mr David Rex Thurstan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2011) |
Role | Q & A Director |
Country of Residence | England |
Correspondence Address | 11 Ashwood Glossop Derbyshire SK13 6XU |
Director Name | Broughton Industries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA |
Registered Address | Unit 4 The Interchange Wested Lane Swanley Kent BR8 8TE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
74.9k at £0.01 | Ksr Keubler Niveau Messtechnik Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £750 |
Current Liabilities | £5,367 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | 288A amending appointment form for company director mr michael paul abbott (2 pages) |
21 August 2012 | 288A amending appointment form for company director mr michael paul abbott (2 pages) |
31 July 2012 | Appointment of Mr Stefan Hans Heinrich Fuchs as a director (2 pages) |
31 July 2012 | Appointment of Mr Stefan Hans Heinrich Fuchs as a director on 31 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Mike Paul Abbott on 1 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Mike Paul Abbott on 1 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Mike Paul Abbott on 1 July 2012 (2 pages) |
25 June 2012 | Register(s) moved to registered office address (1 page) |
25 June 2012 | Register inspection address has been changed from Unit 8 Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA (1 page) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Register inspection address has been changed from Unit 8 Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA (1 page) |
25 June 2012 | Director's details changed for Mr Mike Philip Abbott on 6 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Mike Philip Abbott on 6 June 2012 (2 pages) |
25 June 2012 | Appointment of Mr Michael Paul Abbott as a secretary on 1 July 2011 (2 pages) |
25 June 2012 | Register(s) moved to registered office address (1 page) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Director's details changed for Mr Mike Philip Abbott on 6 June 2012 (2 pages) |
25 June 2012 | Appointment of Mr Michael Paul Abbott as a secretary (2 pages) |
18 June 2012 | Auditor's resignation (1 page) |
18 June 2012 | Auditor's resignation (1 page) |
8 June 2012 | Section 519 (1 page) |
8 June 2012 | Section 519 (1 page) |
31 May 2012 | Registered office address changed from Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 31 May 2012 (1 page) |
30 May 2012 | Termination of appointment of David Thurstan as a director (1 page) |
30 May 2012 | Termination of appointment of Eric Buchanan as a director (1 page) |
30 May 2012 | Termination of appointment of David Rex Thurstan as a director on 1 July 2011 (1 page) |
30 May 2012 | Termination of appointment of Eric Robert Buchanan as a director on 1 July 2011 (1 page) |
30 May 2012 | Termination of appointment of Simon Mark Pickup as a secretary on 1 July 2011 (1 page) |
30 May 2012 | Termination of appointment of Simon Pickup as a secretary (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Director's details changed for Mr Mike Philip Abbott on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr David Rex Thurstan on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr David Rex Thurstan on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Mike Philip Abbott on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr David Rex Thurstan on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Mike Philip Abbott on 2 October 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
21 September 2009 | Auditor's resignation (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
3 July 2009 | Accounting reference date extended from 31/10/2008 to 31/10/2009 (1 page) |
3 July 2009 | Accounting reference date extended from 31/10/2008 to 31/10/2009 (1 page) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
4 September 2008 | Ad 28/07/08 gbp si [email protected]=749 gbp ic 1/750 (2 pages) |
4 September 2008 | Appointment terminated director broughton industries LTD (1 page) |
4 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/10/2008 (1 page) |
4 September 2008 | Appointment Terminated Director broughton industries LTD (1 page) |
4 September 2008 | S-div (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | S-div (1 page) |
4 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/10/2008 (1 page) |
4 September 2008 | Ad 28/07/08\gbp si [email protected]=749\gbp ic 1/750\ (2 pages) |
4 September 2008 | Resolutions
|
13 August 2008 | Director appointed mr david rex thurstan (1 page) |
13 August 2008 | Director appointed mr david rex thurstan (1 page) |
25 July 2008 | Director appointed mr eric robert buchanan (1 page) |
25 July 2008 | Director appointed mr eric robert buchanan (1 page) |
24 July 2008 | Director appointed mr mike philip abbott (1 page) |
24 July 2008 | Director appointed mr mike philip abbott (1 page) |
24 July 2008 | Secretary appointed mr simon mark pickup (1 page) |
24 July 2008 | Secretary appointed mr simon mark pickup (1 page) |
6 June 2008 | Incorporation (18 pages) |
6 June 2008 | Incorporation (18 pages) |