Ramsgate
Kent
CT12 6SJ
Director Name | Mr Paul Cobb |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lindenthorpe Road Broadstairs Kent CT10 1BG |
Director Name | Mrs Christina Susan Foster |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 High Street Herne Bay Kent CT6 5LQ |
Director Name | James Jerome Dillon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Dane Park Road Ramsgate Kent CT11 7LP |
Director Name | Jonathan Oliver Skilbeck |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat K Goodwin Court Palm Bay Avenue Margate Kent CT9 3DN |
Director Name | Richard Charles Murr |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Whitstable Road Faversham Kent ME13 8BE |
Director Name | William Berry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 2012) |
Role | Solicitor |
Country of Residence | England United Kingdom |
Correspondence Address | Mackay & Co 6a East Street Faversham Kent ME13 8AD |
Director Name | Graham Gregory |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | England United Kingdom |
Correspondence Address | Fosters Law 14 Market Street Long Sutton Spalding Lincolnshire PE12 9DF |
Director Name | Mrs Kerry Lynne Pritchard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Park Road Sittingbourne Kent ME10 1DR |
Director Name | Paul James Mackay Miller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2013) |
Role | Solicitor |
Country of Residence | England Uk |
Correspondence Address | 75 St. Dunstans Street Canterbury Kent CT2 8BN |
Director Name | Mr Paul Edward Dickinson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 46 High Street Broadstairs Kent CT10 1JT |
Director Name | Miss Maria Alethea Homewood |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2016) |
Role | Conveyancing Manager |
Country of Residence | England |
Correspondence Address | 28 Cavendish Street Ramsgate Kent CT11 9AL |
Director Name | Mr Robert James Newman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 High Street Herne Bay Kent CT6 5LQ |
Director Name | Miss Elaine Flynn |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Cecil Square Margate Kent CT9 1BD |
Director Name | Emma Jane McGrath |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Market Street Long Sutton Spalding Lincolnshire PE12 9DF |
Director Name | Mr Peter Selkirk Gwillam |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Whitstable Road Faversham Kent ME13 8BE |
Director Name | Mrs Aimee Victoria Brown |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 02 July 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jessamine Cottage Denne Manor Lane Shottenden Canterbury Kent CT4 8JJ |
Director Name | Mr Dennis Michael Pratt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 High Street Broadstairs Kent CT10 1JT |
Director Name | Mrs Sheila Mary Buckwell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29-31 High Street Rainham Kent ME8 7HX |
Director Name | Ms Abigail Louise Marie Carter |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Cecil Square Margate Kent CT9 1BD |
Secretary Name | Silvermace Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Website | fosters-law.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0213025 |
Telephone region | Freephone |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Edward Richard Foster 64.66% Ordinary A |
---|---|
4 at £1 | Christina Susan Foster 3.45% Ordinary B |
25 at £1 | Christina Susan Foster 21.55% Ordinary A |
3 at £1 | Edward Richard Foster 2.59% Ordinary C |
1 at £1 | Dennis Michael Pratt 0.86% Ordinary C |
1 at £1 | Elaine Flynn 0.86% Ordinary C |
1 at £1 | Kerry Lynne Pritchard 0.86% Ordinary C |
1 at £1 | Maria Alethea Homewood 0.86% Ordinary C |
1 at £1 | Paul Edward Dickinson 0.86% Ordinary C |
1 at £1 | Peter Selkirk Gwillam 0.86% Ordinary C |
1 at £1 | Richard Charles Murr 0.86% Ordinary C |
1 at £1 | Robert James Newman 0.86% Ordinary C |
1 at £1 | Sheila Mary Buckwell 0.86% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£158,069 |
Cash | £68,933 |
Current Liabilities | £844,513 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 21 April 2017 (overdue) |
---|
14 December 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
29 November 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
3 July 2017 | Administrator's progress report (29 pages) |
18 January 2017 | Result of meeting of creditors (48 pages) |
11 January 2017 | Statement of affairs with form 2.14B (6 pages) |
18 December 2016 | Statement of administrator's proposal (47 pages) |
12 December 2016 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 12 December 2016 (2 pages) |
9 December 2016 | Appointment of an administrator (1 page) |
3 October 2016 | Termination of appointment of a director (1 page) |
30 September 2016 | Termination of appointment of Paul Edward Dickinson as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Elaine Flynn as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert James Newman as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Dennis Michael Pratt as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Kerry Lynne Pritchard as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Christina Susan Foster as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Maria Aletha Homewood as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Abigail Louise Marie Carter as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Selkirk Gwillam as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Sheila Mary Buckwell as a director on 1 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Richard Charles Murr as a director on 1 September 2016 (1 page) |
9 September 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
5 September 2016 | Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 5 September 2016 (1 page) |
5 September 2016 | Director's details changed for Mr Edward Richard Foster on 1 September 2016 (2 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Director's details changed for Mrs Christina Susan Foster on 31 March 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Edward Richard Foster on 31 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Maria Aletha Homewood on 31 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Kerry Lynne Pritchard on 31 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Mrs Sheila Mary Buckwell on 31 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Richard Charles Murr on 31 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Dennis Michael Pratt on 31 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Miss Abigail Louise Marie Carter on 31 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Paul Edward Dickinson on 31 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Peter Selkirk Gwillam on 31 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Elaine Flynn on 31 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Richard Charles Murr on 3 March 2016 (2 pages) |
18 February 2016 | Appointment of Miss Abigail Louise Marie Carter as a director on 15 April 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 October 2014 | Termination of appointment of a director (1 page) |
29 September 2014 | Termination of appointment of Aimee Victoria Brown as a director on 2 July 2014 (2 pages) |
29 September 2014 | Termination of appointment of Aimee Victoria Brown as a director on 2 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 July 2014 | Termination of appointment of Emma Mcgrath as a director (2 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
2 July 2014 | Appointment of Mrs Sheila Mary Buckwell as a director (2 pages) |
2 July 2014 | Director's details changed for Kerry Lynne Pritchard on 31 March 2014 (2 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
2 July 2014 | Appointment of Mr Dennis Michael Pratt as a director (2 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
19 February 2014 | Termination of appointment of Paul Miller as a director (2 pages) |
19 February 2014 | Termination of appointment of Jonathan Skilbeck as a director (2 pages) |
19 February 2014 | Termination of appointment of Paul Miller as a director (2 pages) |
19 February 2014 | Termination of appointment of Jonathan Skilbeck as a director (2 pages) |
19 February 2014 | Termination of appointment of James Dillon as a director (2 pages) |
19 February 2014 | Termination of appointment of James Dillon as a director (2 pages) |
13 February 2014 | Appointment of Mr Peter Selkirk Gwillam as a director (2 pages) |
13 February 2014 | Appointment of Mrs Aimee Victoria Brown as a director (2 pages) |
12 February 2014 | Termination of appointment of James Dillon as a director (2 pages) |
6 February 2014 | Termination of appointment of Jonathan Skilbeck as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 November 2013 | Director's details changed for Paul James Mackay Miller on 21 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Richard Charles Murr on 21 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Kerry Lynne Pritchard on 21 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Jonathan Oliver Skilbeck on 21 October 2013 (2 pages) |
5 November 2013 | Director's details changed for James Jerome Dillon on 21 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Paul Edward Dickinson on 21 October 2013 (2 pages) |
19 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (16 pages) |
19 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (16 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 2 July 2012
|
16 July 2013 | Statement of capital following an allotment of shares on 2 July 2012
|
16 July 2013 | Statement of capital following an allotment of shares on 10 April 2012
|
30 May 2013 | Appointment of Elaine Flynn as a director (3 pages) |
20 May 2013 | Appointment of Robert James Newman as a director (3 pages) |
20 May 2013 | Appointment of Emma Jane Mcgrath as a director (3 pages) |
20 May 2013 | Appointment of Maria Aletha Homewood as a director (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 October 2012 | Termination of appointment of William Berry as a director (2 pages) |
19 September 2012 | Appointment of Paul James Mackay Miller as a director (3 pages) |
24 July 2012 | Appointment of Mr Paul Edward Dickinson as a director (3 pages) |
19 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
14 May 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
14 May 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
14 May 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
14 May 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
14 May 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
11 May 2012 | Change of share class name or designation (2 pages) |
28 February 2012 | Termination of appointment of Graham Gregory as a director (2 pages) |
19 January 2012 | Appointment of William Berry as a director (3 pages) |
12 January 2012 | Appointment of Graham Gregory as a director (3 pages) |
12 January 2012 | Appointment of Kerry Lynne Pritchard as a director (3 pages) |
17 October 2011 | Appointment of Richard Charles Murr as a director (3 pages) |
17 October 2011 | Appointment of Jonathan Oliver Skilbeck as a director (3 pages) |
17 October 2011 | Appointment of James Jerome Dillon as a director (3 pages) |
12 May 2011 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 12 May 2011 (2 pages) |
12 May 2011 | Appointment of Christina Susan Foster as a director (3 pages) |
12 May 2011 | Appointment of Edward Richard Foster as a director (3 pages) |
12 May 2011 | Termination of appointment of Paul Cobb as a director (2 pages) |
12 May 2011 | Termination of appointment of Silvermace Secretarial Ltd as a secretary (2 pages) |
7 April 2011 | Incorporation
|