St Margarets Bay
Kent
CT15 6DZ
Director Name | Mr Thomas Walter Gould |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(36 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 10 April 2009) |
Role | Company Director |
Correspondence Address | South Sands House St Margarets Bay Kent CT15 6DZ |
Secretary Name | Mr Douglas Leslie Jolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(36 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 10 April 2009) |
Role | Company Director |
Correspondence Address | 46 Chard Drive Bramingham Park Luton Bedfordshire LU3 4EQ |
Director Name | Mr Alistair Thomas Frederick Gould |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1993(38 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 10 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Guard House Beach Road St Margarets Bay Dover Kent CT15 6DZ |
Director Name | Mr Tony John Burrows |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 2 Waterford Common Waterford Hertford Hertfordshire SG14 2QD |
Director Name | Mr Douglas Leslie Jolly |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1993) |
Role | Financial Director |
Correspondence Address | 1a Fulford Road West Ewell Epsom Surrey KT19 9QZ |
Registered Address | Roman House Temple Bank River Way, Harlow Essex CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £288,562 |
Cash | £460,806 |
Current Liabilities | £327,300 |
Latest Accounts | 30 September 2005 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2009 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
10 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2008 | Declaration of solvency (3 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Appointment of a voluntary liquidator (1 page) |
16 April 2007 | Director resigned (1 page) |
27 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
12 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 February 2000 | Nc inc already adjusted 09/11/99 (1 page) |
2 February 2000 | Ad 09/11/99--------- £ si 200000@1=200000 £ ic 480000/680000 (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Resolutions
|
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|
20 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |