Hempstead
Gillingham
Kent
ME7 3RR
Director Name | Mr Peter Roy Barton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Milsted Road Gillingham Kent ME8 6SU |
Director Name | Mr John Giolitto |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bower Lane Eynsford Dartford Kent Da4 Ohw |
Director Name | Mr Nicolas Giolitto |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bower Lane Eynsford Dartford Kent Da4 Ohw |
Website | prbtools.com |
---|---|
Email address | [email protected] |
Telephone | 01322 370620 |
Telephone region | Dartford |
Registered Address | Unit Q5 Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£12,531 |
Cash | £2,418 |
Current Liabilities | £102,024 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
31 December 2014 | Resolutions
|
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
1 December 2014 | Statement of affairs with form 4.19 (6 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
1 December 2014 | Statement of affairs with form 4.19 (6 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (5 pages) |
28 November 2013 | Termination of appointment of Nicolas Giolitto as a director (1 page) |
28 November 2013 | Termination of appointment of Nicolas Giolitto as a director (1 page) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Termination of appointment of John Giolitto as a director (1 page) |
23 September 2011 | Director's details changed for Mr Nicolas Giolitto on 31 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Nicolas Giolitto on 31 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Termination of appointment of John Giolitto as a director (1 page) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
1 September 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2009 | Incorporation (22 pages) |
24 February 2009 | Incorporation (22 pages) |