Sidcup
Kent
DA14 6PU
Secretary Name | Mr John Patterson |
---|---|
Status | Closed |
Appointed | 01 April 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 June 2017) |
Role | Company Director |
Correspondence Address | Estate House 2 Pembroke Road Sevenoaks Kent TN13 1XR |
Director Name | Mr John Patterson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Opus Waterproofing Systems Limited Estate House 2 Pembroke Road Sevenoaks Kent TN13 1XR |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
24 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (8 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (8 pages) |
5 May 2016 | Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (6 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (6 pages) |
23 December 2015 | Liquidators statement of receipts and payments to 19 October 2015 (6 pages) |
17 December 2014 | Registered office address changed from Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford Kent DA2 6EF to Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford Kent DA2 6EF to Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef on 17 December 2014 (1 page) |
12 December 2014 | Resolutions
|
12 December 2014 | Declaration of solvency (3 pages) |
12 December 2014 | Declaration of solvency (3 pages) |
12 December 2014 | Appointment of a voluntary liquidator (1 page) |
12 December 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Appointment of Mr John Patterson as a secretary (2 pages) |
26 March 2014 | Appointment of Mr John Patterson as a secretary (2 pages) |
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Scott Wesley Brummitt on 4 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Scott Wesley Brummitt on 4 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Scott Wesley Brummitt on 4 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 October 2013 | Termination of appointment of John Patterson as a director (1 page) |
11 October 2013 | Termination of appointment of John Patterson as a director (1 page) |
16 April 2013 | Appointment of Mr Scott Wesley Brummitt as a director (2 pages) |
16 April 2013 | Appointment of Mr Scott Wesley Brummitt as a director (2 pages) |
4 December 2012 | Incorporation
|
4 December 2012 | Incorporation
|
4 December 2012 | Incorporation
|