Botsom Lane
West Kingsdown
Kent
TN15 6BN
Secretary Name | Mr Derek Michael Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Lyttleton House, 64 Broomfield Road, Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Daphne Bryce Paterson 50.00% Ordinary |
---|---|
1 at £1 | Robert Heddle Paterson 50.00% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Total exemption full accounts made up to 28 February 2014 (2 pages) |
21 March 2014 | Total exemption full accounts made up to 28 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
17 May 2013 | Total exemption full accounts made up to 28 February 2013 (2 pages) |
17 May 2013 | Total exemption full accounts made up to 28 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption full accounts made up to 28 February 2012 (2 pages) |
9 October 2012 | Total exemption full accounts made up to 28 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption full accounts made up to 28 February 2011 (2 pages) |
14 April 2011 | Total exemption full accounts made up to 28 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption full accounts made up to 28 February 2010 (2 pages) |
31 August 2010 | Total exemption full accounts made up to 28 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Heddle Paterson on 2 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Robert Heddle Paterson on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Heddle Paterson on 2 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
23 May 2007 | Total exemption full accounts made up to 28 February 2007 (2 pages) |
23 May 2007 | Total exemption full accounts made up to 28 February 2007 (2 pages) |
16 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
5 September 2006 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
24 February 2006 | Location of debenture register (1 page) |
24 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Location of debenture register (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page) |
25 October 2005 | Total exemption full accounts made up to 28 February 2005 (2 pages) |
25 October 2005 | Total exemption full accounts made up to 28 February 2005 (2 pages) |
2 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
1 December 2004 | Total exemption full accounts made up to 28 February 2004 (2 pages) |
1 December 2004 | Total exemption full accounts made up to 28 February 2004 (2 pages) |
28 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
15 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
15 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (16 pages) |
2 February 2001 | Incorporation (16 pages) |