Istead Rise
Gravesend
Kent
DA13 9EJ
Director Name | Mr Richard John Morris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llainlan Bancffosfelen Pontyberem Llanelli Dyfed SA15 5HP Wales |
Secretary Name | Mr Richard John Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llainlan Trallwm Road Bancffosfelen Llanelli Dyfed SA15 5HP Wales |
Director Name | Alan Frederic Tritton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Trainer Assessor |
Correspondence Address | Deepdale Westerhill Linton Maidstone Kent ME17 4BS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1.5k at 1 | D W Grimsey & E Grimsey 50.00% Ordinary |
---|---|
1.5k at 1 | G P Morris & R J Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,247 |
Cash | £19,139 |
Current Liabilities | £114,220 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 23 February 2013 (13 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (13 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (13 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 23 February 2012 (11 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (11 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (11 pages) |
11 March 2011 | Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages) |
9 March 2011 | Statement of affairs with form 4.19 (5 pages) |
9 March 2011 | Statement of affairs with form 4.19 (5 pages) |
4 March 2011 | Registered office address changed from 16 - 19 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 16 - 19 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 16 - 19 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 4 March 2011 (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Appointment of a voluntary liquidator (1 page) |
3 March 2011 | Resolutions
|
3 March 2011 | Appointment of a voluntary liquidator (1 page) |
2 March 2011 | Registered office address changed from 36 - 37 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 36 - 37 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 36 - 37 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS on 2 March 2011 (1 page) |
10 February 2011 | Change of name notice (2 pages) |
10 February 2011 | Company name changed rad training LIMITED\certificate issued on 10/02/11
|
10 February 2011 | Change of name notice (2 pages) |
10 February 2011 | Company name changed rad training LIMITED\certificate issued on 10/02/11
|
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 January 2009 | Director and secretary's change of particulars / richard morris / 07/01/2009 (2 pages) |
7 January 2009 | Director and Secretary's Change of Particulars / richard morris / 07/01/2009 / (2 pages) |
7 January 2009 | Director and secretary's change of particulars / richard morris / 07/01/2009 (2 pages) |
7 January 2009 | Director and Secretary's Change of Particulars / richard morris / 07/01/2009 / Title was: , now: mr; HouseName/Number was: , now: llainlan; Street was: 20 cornwallis avenue, now: bancffosfelen; Area was: , now: pontyberem; Post Town was: herne bay, now: llanelli; Region was: kent, now: dyfed; Post Code was: CT6 6UQ, now: SA15 5HP; Country was: , no (2 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 August 2006 | Return made up to 27/06/06; full list of members (8 pages) |
22 August 2006 | Return made up to 27/06/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
29 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: rad training LIMITED staplehurst lodge, staplehurst road, sittingbourne kent ME10 1XP (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: rad training LIMITED staplehurst lodge, staplehurst road, sittingbourne kent ME10 1XP (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 October 2002 | Return made up to 27/06/02; full list of members (7 pages) |
9 October 2002 | Return made up to 27/06/02; full list of members (7 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
7 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
7 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
29 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 27/06/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: newingate house 16-17 lower bridge street, canterbury kent CT1 2LG (1 page) |
7 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: newingate house 16-17 lower bridge street, canterbury kent CT1 2LG (1 page) |
24 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
24 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
7 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
17 November 1997 | Ad 17/09/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
17 November 1997 | Ad 17/09/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
5 November 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
5 November 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (15 pages) |
27 June 1997 | Incorporation (15 pages) |