Gravesend
Kent
DA12 2RU
Director Name | Mr Graham Evans |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 January 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Wharf Grove Denton Wharf Gravesend Kent DA12 2RU |
Director Name | Mr James Dale Gray |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Flat 3 Park House Hotham Gardens Bognor Regis West Sussex PO22 8PF |
Director Name | Mr David Richard Burt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2013) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY |
Director Name | Mr Gary John Hills |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 2015) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sirdar Strand Riverview Park Gravesend Kent DA12 4LP |
Director Name | Michael Shilling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Wharf Road Gravesend Kent DA12 2RU |
Registered Address | 3 Wharf Grove Denton Wharf Gravesend Kent DA12 2RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Gary John Hills 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2018 | Dissolution deferment (1 page) |
14 March 2018 | Completion of winding up (1 page) |
5 May 2016 | Order of court to wind up (3 pages) |
5 May 2016 | Order of court to wind up (3 pages) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Appointment of Mr Graham Evans as a director on 1 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Graham Evans as a director on 1 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Graham Evans as a director on 1 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Shilling as a director on 1 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Shilling as a director on 1 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Shilling as a director on 1 October 2015 (2 pages) |
22 September 2015 | Appointment of Michael Shilling as a director on 17 August 2015 (3 pages) |
22 September 2015 | Appointment of Michael Shilling as a director on 17 August 2015 (3 pages) |
11 August 2015 | Termination of appointment of Gary John Hills as a director on 17 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Gary John Hills as a director on 17 July 2015 (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Director's details changed for Mr Gary John Hills on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Gary John Hills as a director on 1 September 2014 (2 pages) |
4 December 2014 | Appointment of Mr Gary John Hills as a director on 1 September 2014 (2 pages) |
4 December 2014 | Appointment of Mr Gary John Hills as a director on 1 September 2014 (2 pages) |
4 December 2014 | Termination of appointment of David Richard Burt as a director on 1 September 2014 (1 page) |
4 December 2014 | Termination of appointment of David Richard Burt as a director on 1 September 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Gary John Hills on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Gary John Hills on 4 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of David Richard Burt as a director on 1 September 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 August 2014 | Appointment of Mr David Richard Burt as a director on 1 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Gary John Hills as a director on 1 August 2014 (1 page) |
8 August 2014 | Appointment of Mr David Richard Burt as a director on 1 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Gary John Hills as a director on 1 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Gary John Hills as a director on 1 August 2014 (1 page) |
8 August 2014 | Appointment of Mr David Richard Burt as a director on 1 August 2014 (2 pages) |
24 March 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ on 24 March 2014 (2 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
16 August 2013 | Termination of appointment of David Burt as a director (1 page) |
16 August 2013 | Appointment of Mr Gary John Hills as a director (2 pages) |
16 August 2013 | Termination of appointment of David Burt as a director (1 page) |
16 August 2013 | Appointment of Mr Gary John Hills as a director (2 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Mr David Richard Burt on 14 September 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr David Richard Burt on 14 September 2012 (2 pages) |
6 January 2013 | Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 6 January 2013 (1 page) |
14 November 2012 | Termination of appointment of a secretary (1 page) |
14 November 2012 | Termination of appointment of James Gray as a director (1 page) |
14 November 2012 | Termination of appointment of James Gray as a director (1 page) |
14 November 2012 | Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 14 November 2012 (1 page) |
14 November 2012 | Termination of appointment of a secretary (1 page) |
14 November 2012 | Registered office address changed from Rubix Accounting Brockwell House Kings Road Canvey Island Essex SS8 0QY on 14 November 2012 (1 page) |
11 October 2012 | Appointment of Mr David Richard Burt as a director (2 pages) |
11 October 2012 | Appointment of Mr David Richard Burt as a director (2 pages) |
31 August 2012 | Registered office address changed from Flat 3 Park House Hotham Gardens Bognor Regis West Sussex PO22 8PF England on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Flat 3 Park House Hotham Gardens Bognor Regis West Sussex PO22 8PF England on 31 August 2012 (1 page) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|