Mariners View
Whitstable
Kent
CT5 4UG
Director Name | Mr Robert Graham Tilley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1998(same day as company formation) |
Role | Print Vinyl Cutter |
Country of Residence | United Kingdom |
Correspondence Address | 27 Millstream Close Whitstable Kent CT5 1RG |
Secretary Name | Mr James Robert John Tilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Vynl Cutter |
Country of Residence | England |
Correspondence Address | 39 Tradewinds Mariners View Whitstable Kent CT5 4UG |
Secretary Name | Mary Julia Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Millstream Close Whitstable Kent CT5 1RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Thorntonrones 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 | £150,127 |
Gross Profit | £46,614 |
Net Worth | -£21,015 |
Current Liabilities | £52,769 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 February 2007 | Dissolved (1 page) |
---|---|
1 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: units 54 & 55 joseph wilson industrial estate millstrood road whitstable kent CT5 3PS (1 page) |
15 March 2006 | Statement of affairs (4 pages) |
15 March 2006 | Appointment of a voluntary liquidator (1 page) |
15 March 2006 | Resolutions
|
18 May 2005 | Return made up to 23/04/05; full list of members
|
4 May 2005 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
26 May 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 May 2004 | Return made up to 23/04/04; full list of members
|
15 September 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
26 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
2 November 2002 | Particulars of mortgage/charge (7 pages) |
26 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 27 millstream close whitstable kent CT5 1RG (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Return made up to 23/04/01; full list of members
|
7 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
9 February 2000 | Resolutions
|
12 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
23 April 1998 | Incorporation (17 pages) |