Ramsgate
Kent
CT12 6TH
Director Name | Vincent Edward Francis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 March 2009) |
Role | Company Director |
Correspondence Address | 7 Violet Avenue Ramsgate Kent CT12 6TH |
Secretary Name | Vincent Edward Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 March 2009) |
Role | Company Director |
Correspondence Address | 7 Violet Avenue Ramsgate Kent CT12 6TH |
Director Name | Nigel James Clarke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 The Paddocks Broadstairs Kent CT10 3AJ |
Director Name | Michael Russell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 114 Margate Road Ramsgate Kent CT12 6AA |
Secretary Name | Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 114 Margate Road Ramsgate Kent CT12 6AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £602,091 |
Gross Profit | £171,910 |
Net Worth | £75,804 |
Cash | £15,947 |
Current Liabilities | £206,782 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2008 | Liquidators statement of receipts and payments to 5 September 2008 (2 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
3 October 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Appointment of a voluntary liquidator (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Statement of affairs (7 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: unit 7 continental approach westwood industrial estate margate kent CT9 4JG (1 page) |
22 March 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
28 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
9 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
20 March 2003 | Ad 10/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 January 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
24 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (11 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: unit 4 norman hensmer building continental approach, westwood industrial estate, margate kent CT9 4JG (1 page) |
8 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
24 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: unit 4 norman hensher building continental approach westwood industrial estate margate kent CT8 4JG (1 page) |
18 October 2000 | Return made up to 22/09/00; full list of members
|
19 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 January 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: unit 6 33 patricia way pysons road industrial estate broadstairs kent CT10 2LF (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
25 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
1 March 1999 | Ad 21/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Incorporation (17 pages) |