Gillingham
Kent
ME7 1JD
Director Name | Mr Gary Edward Burke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Capstan Square London E14 3EU |
Secretary Name | Carlton Baker Clarke (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 December 2009) |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Gary Edward Burke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 25 Capstan Square London E14 3EU |
Secretary Name | Miss Tracy June Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Strover Street Gillingham Kent ME7 1JD |
Secretary Name | Anne Marie Sewell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 13 Plovers Mead Wyatts Green Brentwood Essex CM15 0PR |
Secretary Name | Anne Marie Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 13 Plovers Mead Wyatts Green Brentwood Essex CM15 0PR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£2,598 |
Cash | £100 |
Current Liabilities | £2,698 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
7 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
28 March 2008 | Director appointed mr gary edward burke (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 13 plovers mead, wyatts green brentwood essex CM15 0PR (1 page) |
5 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: suite 10 33 noble square basildon essex SS13 1LT (1 page) |
13 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 March 2003 | Ad 24/02/03--------- £ si 58@1=58 £ ic 40/98 (6 pages) |
26 March 2003 | Rescinding 882 iss 24/02/03 (6 pages) |
4 March 2003 | Ad 24/02/03--------- £ si 60@1=60 £ ic 40/100 (3 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: suite 12 hallsford business centre ongar essex CM5 9RE (1 page) |
20 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
11 April 2001 | Ad 16/02/01--------- £ si 6@1=6 £ ic 36/42 (2 pages) |
14 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 September 2000 | Resolutions
|
11 September 2000 | Registered office changed on 11/09/00 from: suite 12 hallsford business centre ongar essex CM5 9RE (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: white house blackmore road, blackmore ingatestone essex CM4 0QX (1 page) |
26 July 2000 | Ad 14/06/00--------- £ si 34@1 (2 pages) |
25 July 2000 | Return made up to 12/07/00; full list of members
|
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 August 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (16 pages) |