Smarden
Ashford
Kent
TN27 8QQ
Director Name | Susan Kiely |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 February 2006) |
Role | Secretary |
Correspondence Address | Grigsby Farm Burnt House Lane Smarden Ashford Kent TN27 8QQ |
Secretary Name | Susan Kiely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 February 2006) |
Role | Secretary |
Correspondence Address | Grigsby Farm Burnt House Lane Smarden Ashford Kent TN27 8QQ |
Director Name | David Arthur Butler |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Leather Tanner |
Correspondence Address | 2 Graham Road Mitcham Surrey CR4 2HA |
Director Name | John Harvey Riches |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Leather Tanner |
Correspondence Address | 6 Woodland Avenue Hutton Brentwood Essex CM13 1EA |
Director Name | Charles Anthony Youngman |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Leather Tanner |
Correspondence Address | 12 Dulwich Common Dulwich London SE21 7EX |
Secretary Name | Jacqueline Emilie Bassom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 17 Ramsfort House Roseberry Street London SE16 3NZ |
Director Name | Jacqueline Emilie Bassom |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1998) |
Role | Secretary |
Correspondence Address | 17 Ramsfort House Roseberry Street London SE16 3NZ |
Registered Address | 9 Nelson St Southend-On-Sea SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £305,001 |
Cash | £53,424 |
Current Liabilities | £13,812 |
Latest Accounts | 31 March 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2005 | Application for striking-off (1 page) |
20 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
15 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
7 January 2003 | Re-registration of Memorandum and Articles (12 pages) |
7 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 2003 | Application for reregistration from PLC to private (2 pages) |
7 January 2003 | Resolutions
|
9 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
27 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
28 July 1999 | Return made up to 11/07/99; full list of members
|
19 November 1998 | Secretary resigned;director resigned (1 page) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
24 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (20 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
8 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
17 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |