Sevenoaks
Kent
TN13 3JL
Director Name | John Michael McCarthy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1992(28 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanton House Elm Walk Farnborough Orpington Kent BR6 8LX |
Director Name | Pamela Jonas |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(36 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gables 3 Shoreham Lane Sevenoaks Kent TN13 3DT |
Secretary Name | Mr Christopher Charles McCarthy |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 September 1999(36 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top House 35 Mount Harry Road Sevenoaks Kent TN13 3JL |
Secretary Name | Pamela Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gables 3 Shoreham Lane Sevenoaks Kent TN13 3DT |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Net Worth | £1,947,332 |
Cash | £18,106 |
Current Liabilities | £577,956 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (8 pages) |
14 July 2015 | Satisfaction of charge 4 in full (4 pages) |
14 July 2015 | Satisfaction of charge 5 in full (4 pages) |
9 July 2015 | Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 9 July 2015 (1 page) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Declaration of solvency (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 May 2015 | All of the property or undertaking has been released from charge 4 (5 pages) |
14 May 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
1 May 2015 | All of the property or undertaking has been released from charge 5 (5 pages) |
1 May 2015 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 December 2013 | Director's details changed for Mr Christopher Charles Mccarthy on 9 December 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Mr Christopher Charles Mccarthy on 9 December 2013 (1 page) |
19 December 2013 | Director's details changed for Mr Christopher Charles Mccarthy on 9 December 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Mr Christopher Charles Mccarthy on 9 December 2013 (1 page) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Secretary's details changed for Mr Christopher Charles Mccarthy on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Christopher Charles Mccarthy on 28 June 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Director's details changed for Pamela Jonas on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Charles Mccarthy on 22 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (9 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 May 2001 | £ ic 240/180 04/05/01 £ sr 60@1=60 (1 page) |
12 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
9 February 2001 | Resolutions
|
18 January 2001 | Resolutions
|
18 January 2001 | £ nc 100/240 27/11/00 (1 page) |
8 January 2001 | Resolutions
|
20 December 2000 | Resolutions
|
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
8 December 1999 | Resolutions
|
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 40/45 herringham rd. Charlton london SE7 8NJ (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 July 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
14 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
27 January 1997 | Return made up to 22/01/97; no change of members (4 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |
17 July 1969 | Company name changed\certificate issued on 17/07/69 (2 pages) |
29 May 1963 | Incorporation (16 pages) |