Otford
Sevenoaks
Kent
TN14 5QU
Director Name | Mr Jonathan Paul Lindsay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorns Station Road Otford Sevenoaks Kent TN14 5QU |
Secretary Name | Mr Jonathan Paul Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorns Station Road Otford Sevenoaks Kent TN14 5QU |
Director Name | Mrs Greta Croucher |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 June 1991(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 1995) |
Role | Chairman |
Correspondence Address | Anchorage 22 Castle Hill Carisbrooke Newport Isle Of Wight PO30 1XZ |
Director Name | Malcolm Richard Golder |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 16 Recreation Ground Road Newport Isle Of Wight PO30 5AH |
Director Name | Roger Colin Sharpe |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 June 1991) |
Role | General Manager |
Correspondence Address | Mv Ashlake The Quay Newport Isle Of Wight |
Director Name | Willem Wester |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 202 Baring Road Cowes Isle Of Wight PO31 8ER |
Secretary Name | Willem Wester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 202 Baring Road Cowes Isle Of Wight PO31 8ER |
Secretary Name | David John Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Alverstone Road Sandown Isle Of Wight PO36 0NZ |
Director Name | Zelma Odette Barnes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2004) |
Role | Shop Manager |
Correspondence Address | 29 Gunville Road Newport Isle Of Wight PO30 5LB |
Director Name | Shane Roy Catlow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2004) |
Role | Delivery Manager |
Correspondence Address | 11 Ash Grove Cowes Isle Of Wight PO31 7HD |
Secretary Name | Zelma Odette Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2004) |
Role | Shop Manager |
Correspondence Address | 29 Gunville Road Newport Isle Of Wight PO30 5LB |
Registered Address | Newmet House Rue De St Lawrence Waltham Abbey Essex EN9 1PF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
29 January 2009 | Full accounts made up to 31 May 2008 (8 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
23 January 2008 | Full accounts made up to 31 May 2007 (9 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members
|
15 February 2007 | Full accounts made up to 31 May 2006 (10 pages) |
20 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
16 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: unit 1, 14 mill hill road cowes isle of wight PO31 7EA (1 page) |
18 March 2005 | Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2005 | New director appointed (2 pages) |
5 January 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 June 2000 | Return made up to 13/06/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 June 1998 | Return made up to 13/06/98; no change of members
|
12 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 August 1997 | Company name changed C.S. marine engineering LIMITED\certificate issued on 07/08/97 (2 pages) |
17 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | New secretary appointed;new director appointed (2 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Registered office changed on 01/11/95 from: 10 mill hill road cowes isle of wight PO31 7EA (1 page) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | New director appointed (2 pages) |
10 October 1995 | Particulars of mortgage/charge (6 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |