Rochester
Kent
ME1 2RR
Director Name | Amanda Jane Acheson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 June 2004) |
Role | Secretary Pa |
Correspondence Address | 31 Grafton Avenue Rochester Kent ME1 2RR |
Secretary Name | Amanda Jane Acheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 June 2004) |
Role | Secretary Pa |
Correspondence Address | 31 Grafton Avenue Rochester Kent ME1 2RR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Patrick Joseph Morrissey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Cable Technician |
Correspondence Address | 43 Rochester Street Chatham Kent ME4 6RT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Patrick Joseph Morrissey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Rochester Street Chatham Kent ME4 6RT |
Registered Address | Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Turnover | £304,592 |
Gross Profit | £87,393 |
Net Worth | £27,218 |
Cash | £33,735 |
Current Liabilities | £26,758 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2003 | Voluntary strike-off action has been suspended (1 page) |
25 March 2003 | Voluntary strike-off action has been suspended (1 page) |
25 February 2003 | Application for striking-off (1 page) |
11 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
2 June 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
22 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 31 grafton avenue rochester kent ME1 2RR (1 page) |
1 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Return made up to 29/05/00; full list of members
|
11 April 2000 | Amended full accounts made up to 31 May 1998 (11 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
28 March 2000 | Director resigned (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 43 rochester street chatham kent ME4 6RT (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
19 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
13 August 1998 | Return made up to 29/05/98; full list of members (8 pages) |
22 July 1997 | Ad 14/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
29 May 1997 | Incorporation (18 pages) |