Kingsgate Lane Wittersham
Tenterden
Kent
TN30 7NS
Secretary Name | Mrs Melissa Lesley Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsgate House Kingsgate Lane Wittersham Tenterden Kent TN30 7NS |
Director Name | Mrs Melissa Lesley Barker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1993(3 years after company formation) |
Appointment Duration | 14 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsgate House Kingsgate Lane Wittersham Tenterden Kent TN30 7NS |
Director Name | Charlotte Barker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2002) |
Role | Economist |
Correspondence Address | Socknersh Manor Fontridge Lane Etchingham East Sussex TN19 7DE |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,262,833 |
Cash | £5,054 |
Current Liabilities | £1,268,857 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
12 April 2007 | Application for striking-off (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
1 November 2005 | Return made up to 05/09/05; full list of members (3 pages) |
16 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 September 2004 | Return made up to 05/09/04; full list of members
|
29 June 2004 | Full accounts made up to 31 March 2003 (15 pages) |
9 June 2004 | Company name changed socknersh investments LIMITED\certificate issued on 09/06/04 (2 pages) |
1 October 2003 | Return made up to 05/09/03; full list of members (9 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
30 April 2003 | Full accounts made up to 31 March 2002 (21 pages) |
20 September 2002 | Return made up to 05/09/02; full list of members
|
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
14 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
27 November 2000 | £ nc 100/1000000 02/11/00 (1 page) |
27 November 2000 | Ad 03/11/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Particulars of contract relating to shares (3 pages) |
19 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 05/09/99; no change of members (4 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
17 September 1998 | Return made up to 05/09/98; no change of members (5 pages) |
15 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
11 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
14 November 1996 | Full accounts made up to 30 April 1996 (16 pages) |
23 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
30 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
26 September 1990 | Company name changed howhaven LIMITED\certificate issued on 27/09/90 (2 pages) |
5 September 1990 | Incorporation (13 pages) |