Borden
Sittingbourne
Kent
ME9 8BD
Secretary Name | Michael Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 36 Foxgrove Sittingbourne Kent ME10 2DW |
Director Name | David George Waller |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 August 2004) |
Role | Company Director |
Correspondence Address | Applegarths Chestnut Street Borden Sittingbourne Kent ME9 8BD |
Secretary Name | Patricia Mary Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | Applegarths Chestnut Street Borden Sittingbourne Kent ME9 8BD |
Registered Address | 10,Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£3,736 |
Cash | £11,803 |
Current Liabilities | £43,652 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2005 | Application for striking-off (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2004 | Director resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
17 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
28 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 February 1999 | Return made up to 28/12/98; no change of members
|
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
18 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |