Canterbury
Kent
CT1 2LS
Secretary Name | Mrs Jeanette Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 66 Broad Street Canterbury Kent CT1 2LS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £16,318 |
Cash | £2,526 |
Current Liabilities | £4,969 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Application for striking-off (1 page) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2003 | Return made up to 26/02/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: hill-allen & co 4B the chequers high street ingatestone essex CM4 0DG (1 page) |
13 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: links house 109 main road gidea park romford RM2 5EL (1 page) |
23 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 March 1998 | Return made up to 26/02/98; full list of members (4 pages) |
19 March 1997 | Ad 15/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
26 February 1997 | Incorporation (16 pages) |