Limes Grove Gillsgreen
Hawkhurst
Kent
TN18 5AE
Director Name | Ruth Elizabeth Owen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sandringham Court King & Queen Wharf Rotherhithe Street London SE16 1ST |
Secretary Name | John Arthur Tebbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sofrydd 9 Long Acre Orpington Kent BR6 7RD |
Director Name | John Arthur Tebbey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | Sofrydd 9 Long Acre Orpington Kent BR6 7RD |
Director Name | Robert John Peter Chorley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hamsters Tales 2 Weydown Lane Guildford Surrey GU2 9UT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
7 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
22 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 November 2002 | Return made up to 12/02/02; full list of members
|
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 June 2001 | Ad 28/03/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
28 June 2001 | Nc inc already adjusted 28/03/01 (1 page) |
28 June 2001 | Resolutions
|
23 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
17 February 2000 | Return made up to 12/02/00; full list of members
|
28 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 February 1999 | Return made up to 12/02/99; no change of members
|
2 November 1998 | New director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
19 June 1998 | Return made up to 12/02/98; full list of members
|
19 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 November 1997 | Resolutions
|
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
1 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
10 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 May 1996 | Accounting reference date notified as 30/09 (1 page) |
8 May 1996 | Ad 04/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New secretary appointed (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Director resigned (1 page) |
12 February 1996 | Incorporation (18 pages) |