Herne Bay
Kent
CT6 6AF
Director Name | Victoria Anne Jeffries |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 13 May 2008) |
Role | Office Manager |
Correspondence Address | Fff 60 Douglas Road Herne Bay Kent CT6 6AF |
Director Name | Stephen John Cattermole |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 141 Sea Street Herne Bay Kent CT6 8QZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(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 | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Travis Damien Way |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2003) |
Role | Accountant |
Correspondence Address | 29 Randle Way Bapchild Sittingbourne Kent ME9 9PW |
Registered Address | Thornton Rones 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £79,722 |
Net Worth | £13,135 |
Cash | £1,882 |
Current Liabilities | £8,372 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
5 January 2006 | Statement of affairs (6 pages) |
5 January 2006 | Resolutions
|
14 December 2005 | Registered office changed on 14/12/05 from: suite 1 capital house 34A sea street herne bay kent CT6 8SP (1 page) |
17 November 2005 | Director resigned (1 page) |
21 July 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
24 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
8 March 2004 | Return made up to 28/01/04; full list of members
|
10 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
9 March 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
22 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 176 high street herne bay kent CT6 5AJ (1 page) |
14 January 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
8 May 2001 | Full accounts made up to 30 April 2000 (13 pages) |
19 March 2001 | Return made up to 28/01/01; full list of members
|
7 February 2000 | Return made up to 28/01/00; full list of members
|
2 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
4 February 1999 | Return made up to 28/01/99; full list of members
|
23 April 1998 | Ad 01/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
28 January 1998 | Incorporation (18 pages) |