Folkestone
Kent
CT20 1BX
Director Name | Christopher Burns |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | Matyas Kiraly Utj A2 Boldva H3794 |
Director Name | John Harber |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2, 8 Victoria Grove Folkestone Kent CT20 1BX |
Secretary Name | Kathleen Harber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bosuns The Trippet Bosham West Sussex PO18 8JA |
Secretary Name | Claire Bernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 21 Roman Avenue Angmering West Sussex BN16 4GH |
Director Name | Christel Klara Auguste Burns |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 2005) |
Role | Company Director |
Correspondence Address | 57 Enbrook Valley Folkestone Kent CT20 3NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hedges Chandler, Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£118,109 |
Current Liabilities | £118,109 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Application for striking-off (1 page) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
31 January 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | New director appointed (1 page) |
23 September 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Return made up to 23/02/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2004 | Director's particulars changed (1 page) |
3 April 2004 | Return made up to 23/02/04; full list of members (4 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Return made up to 23/02/03; full list of members (5 pages) |
1 March 2003 | Secretary's particulars changed (1 page) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
18 March 2002 | Return made up to 23/02/02; full list of members (5 pages) |
18 March 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Director's particulars changed (1 page) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 23/02/01; full list of members (5 pages) |
16 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
23 February 2000 | Incorporation (17 pages) |