Chatham Docks
Chatham
Kent
ME4 4SR
Director Name | Mr Charles Lancelot Dawes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR |
Director Name | Mr Gary John Spencer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR |
Director Name | Mr John Bernard Spencer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR |
Registered Address | 142/148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2016 | Notice of move from Administration to Dissolution on 30 April 2016 (16 pages) |
18 November 2015 | Administrator's progress report to 30 September 2015 (12 pages) |
18 November 2015 | Notice of extension of period of Administration (1 page) |
14 January 2015 | Statement of administrator's proposal (22 pages) |
12 November 2014 | Registered office address changed from Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR to 142/148 Main Road Sidcup Kent DA14 6NZ on 12 November 2014 (2 pages) |
11 November 2014 | Appointment of an administrator (1 page) |
9 June 2014 | Registration of charge 084248230001 (42 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
6 June 2014 | Sub-division of shares on 21 May 2014 (5 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (6 pages) |
29 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 February 2013 | Incorporation (23 pages) |