Harrietsham
Maidstone
Kent
ME17 1AD
Director Name | Barbara Stella Verga |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(22 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (closed 30 October 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Harrison Drive Harrietsham Maidstone Kent ME17 1BZ |
Secretary Name | Barbara Stella Verga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 30 October 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Harrison Drive Harrietsham Maidstone Kent ME17 1BZ |
Director Name | Mr Walter George Bailey |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 116 Cheviot Road London SE27 0LG |
Director Name | Mr David Charles Warman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 16 Esplanade Gardens Westcliff On Sea Essex SS0 8JP |
Secretary Name | Mr David Richard Verga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Ringstead Marley Road, Harrietsham Maidstone Kent ME17 1BS |
Director Name | Neil Edward Marshall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 June 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 142 Postley Road Maidstone Kent ME15 6TT |
Director Name | Mr Andrew Russell Martin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Burntwick Drive Lower Halstow Sittingbourne Kent ME9 7DX |
Website | rmdfire.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford CM2 6JG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £352,315 |
Cash | £1,342 |
Current Liabilities | £643,960 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 March 2018 | Liquidators' statement of receipts and payments to 2 February 2018 (16 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (14 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (14 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 2 February 2016 (15 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (15 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (15 pages) |
11 September 2015 | Satisfaction of charge 4 in full (4 pages) |
11 September 2015 | Satisfaction of charge 4 in full (4 pages) |
18 February 2015 | Registered office address changed from The Coach House 22 Lower Stone Street Maidstone Kent ME15 6LX to 75 Springfield Road Chelmsford CM2 6JG on 18 February 2015 (3 pages) |
18 February 2015 | Registered office address changed from The Coach House 22 Lower Stone Street Maidstone Kent ME15 6LX to 75 Springfield Road Chelmsford CM2 6JG on 18 February 2015 (3 pages) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Statement of affairs with form 4.19 (8 pages) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Statement of affairs with form 4.19 (8 pages) |
17 February 2015 | Resolutions
|
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
24 June 2014 | Termination of appointment of Neil Marshall as a director (1 page) |
24 June 2014 | Termination of appointment of Neil Marshall as a director (1 page) |
25 March 2014 | Termination of appointment of Andrew Martin as a director (1 page) |
25 March 2014 | Termination of appointment of Andrew Martin as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
3 December 2010 | Resolutions
|
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Neil Edward Marshall on 14 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Neil Edward Marshall on 14 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Russell Martin on 14 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Barbara Stella Verga on 14 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Mr David Richard Verga on 14 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Russell Martin on 14 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Barbara Stella Verga on 14 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr David Richard Verga on 14 September 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2010 | Register inspection address has been changed (2 pages) |
18 January 2010 | Register inspection address has been changed (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 September 2008 | Director and secretary's change of particulars / barbara verga / 14/11/2007 (1 page) |
24 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
24 September 2008 | Director and secretary's change of particulars / barbara verga / 14/11/2007 (1 page) |
26 June 2008 | Memorandum and Articles of Association (5 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
26 June 2008 | Ad 06/04/08\gbp si 100@1=100\gbp ic 12900/13000\ (2 pages) |
26 June 2008 | Ad 06/04/08\gbp si 100@1=100\gbp ic 12900/13000\ (2 pages) |
26 June 2008 | Memorandum and Articles of Association (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
31 October 2005 | Return made up to 14/09/05; full list of members
|
31 October 2005 | Return made up to 14/09/05; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
2 March 2004 | Auditor's resignation (1 page) |
2 March 2004 | Auditor's resignation (1 page) |
3 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
21 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
29 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
11 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: ramsden house 23 wrotham road gravesend kent DA11 0PA (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: ramsden house 23 wrotham road gravesend kent DA11 0PA (1 page) |
9 November 2000 | Return made up to 14/09/00; full list of members (8 pages) |
9 November 2000 | Return made up to 14/09/00; full list of members (8 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 February 2000 | £ ic 30000/12900 20/01/00 £ sr 17100@1=17100 (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | £ ic 30000/12900 20/01/00 £ sr 17100@1=17100 (1 page) |
11 February 2000 | Resolutions
|
14 September 1999 | Return made up to 14/09/99; full list of members
|
14 September 1999 | Return made up to 14/09/99; full list of members
|
28 January 1999 | Amended accounts made up to 30 April 1998 (7 pages) |
28 January 1999 | Amended accounts made up to 30 April 1998 (7 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
6 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 December 1996 | Return made up to 14/09/96; full list of members
|
4 December 1996 | Return made up to 14/09/96; full list of members
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 September 1995 | Return made up to 14/09/95; full list of members
|
8 September 1995 | Return made up to 14/09/95; full list of members
|
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 8 hailey road thamesmead eastern industrial estate erith kent DA18 4AP (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 8 hailey road thamesmead eastern industrial estate erith kent DA18 4AP (1 page) |
22 February 1994 | Ad 20/12/93--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
22 February 1994 | Ad 20/12/93--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |