Lympne
Hythe
Kent
CT21 4LR
Director Name | Mr Aaron Dewhurst |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | K3 Lympne Distribution Park Lympne Industrial Esta Lympne Hythe Kent CT21 4LR |
Director Name | Mrs Carly Jade Brooks |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K3 Lympne Distribution Park Lympne Industrial Esta Lympne Hythe Kent CT21 4LR |
Director Name | Mr Aaron Dewhurst |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Puffin Court Terlingham Village Hawkinge Kent CT18 7TB |
Website | www.glasswipeboardsuk.com |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £125 |
Cash | £25,529 |
Current Liabilities | £68,546 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 26 March 2021 (overdue) |
15 April 2023 | Liquidators' statement of receipts and payments to 9 February 2023 (22 pages) |
---|---|
5 July 2022 | Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (4 pages) |
12 April 2022 | Liquidators' statement of receipts and payments to 9 February 2022 (29 pages) |
5 March 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 March 2021 | Resolutions
|
3 March 2021 | Statement of affairs (13 pages) |
26 February 2021 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 26 February 2021 (2 pages) |
25 February 2021 | Appointment of a voluntary liquidator (3 pages) |
12 October 2020 | Change of details for Mr Aaron Dewhurst as a person with significant control on 31 January 2020 (2 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
12 February 2020 | Termination of appointment of Carly Jade Brooks as a director on 31 January 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 December 2018 | Secretary's details changed for Miss Carly Jade Law on 14 December 2018 (1 page) |
17 December 2018 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX England to 71 New Dover Road Canterbury Kent CT1 3DZ on 17 December 2018 (1 page) |
19 September 2018 | Director's details changed for Miss Carly Jade Law on 18 May 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
19 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
31 October 2016 | Secretary's details changed for Miss Carly Jade Law on 28 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Roper Yard Roper Road Canterbury Kent CT2 7EX on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr Aaron Dewhurst on 16 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Miss Carly Jade Law on 28 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Roper Yard Roper Road Canterbury Kent CT2 7EX on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr Aaron Dewhurst on 16 October 2016 (2 pages) |
31 October 2016 | Secretary's details changed for Miss Carly Jade Law on 28 October 2016 (1 page) |
31 October 2016 | Director's details changed for Miss Carly Jade Law on 28 October 2016 (2 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 April 2014 | Director's details changed for Mr Aaron Dewhurst on 1 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Aaron Dewhurst on 1 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Aaron Dewhurst on 1 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 February 2014 | Registered office address changed from the Gate House Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from the Gate House Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from the Gate House Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 7 February 2014 (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 May 2013 | Amended accounts made up to 31 July 2011 (7 pages) |
21 May 2013 | Amended accounts made up to 31 July 2010 (7 pages) |
21 May 2013 | Amended accounts made up to 31 July 2010 (7 pages) |
21 May 2013 | Amended accounts made up to 31 July 2011 (7 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Secretary's details changed for Miss Carly Jade Law on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Miss Carly Jade Law on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Aaron Dewhurst on 1 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Aaron Dewhurst on 1 May 2011 (2 pages) |
13 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Secretary's details changed for Miss Carly Jade Law on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Mr Aaron Dewhurst on 1 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Miss Carly Jade Law on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Appointment of Mr Aaron Dewhurst as a director (2 pages) |
24 February 2011 | Appointment of Mr Aaron Dewhurst as a director (2 pages) |
4 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
9 December 2010 | Registered office address changed from Suite 21D Folkstone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Suite 21D Folkstone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Suite 21D Folkstone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 9 December 2010 (2 pages) |
29 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
29 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
29 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
25 November 2010 | Administrative restoration application (3 pages) |
25 November 2010 | Administrative restoration application (3 pages) |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Termination of appointment of Aaron Dewhurst as a director (2 pages) |
4 January 2010 | Termination of appointment of Aaron Dewhurst as a director (2 pages) |
20 December 2009 | Registered office address changed from C/O Unit 4 Almond House Betteshanger Deal Kent CT14 0LU on 20 December 2009 (2 pages) |
20 December 2009 | Registered office address changed from C/O Unit 4 Almond House Betteshanger Deal Kent CT14 0LU on 20 December 2009 (2 pages) |
17 August 2009 | Director appointed aaron dewhurst (2 pages) |
17 August 2009 | Director appointed aaron dewhurst (2 pages) |
1 April 2009 | Incorporation (9 pages) |
1 April 2009 | Incorporation (9 pages) |