Margate
Kent
CT9 4ND
Secretary Name | Mr Timothy Eugene Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hornet Way Burnham On Crouch Essex CM0 8EW |
Director Name | Joseph Franz Payne |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shottendane Farm Shottendane Road Margate Kent CT9 4ND |
Director Name | Mr John David Earl |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Parkside Avenue Bexleyheath Kent DA7 6NL |
Director Name | Christopher David Brett |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 61 Inverness Mews Galleons Point London E16 2SP |
Director Name | Steven James Lee |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 3 Sand End Whitstable Kent CT5 4TH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
450 at £1 | John David Earl 45.00% Ordinary |
---|---|
280 at £1 | Joseph Franz Payne 28.00% Ordinary |
270 at £1 | Victoria Gill 27.00% Ordinary |
Latest Accounts | 30 August 2012 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 August |
16 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2015 | Final Gazette dissolved following liquidation (1 page) |
16 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
16 January 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 January 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 October 2013 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS on 18 October 2013 (2 pages) |
17 October 2013 | Statement of affairs with form 4.19 (6 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2013 | Statement of affairs with form 4.19 (6 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
24 April 2013 | Accounts made up to 30 August 2012 (2 pages) |
24 April 2013 | Accounts made up to 30 August 2012 (2 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 August 2011 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 August 2011 (8 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
2 June 2010 | Total exemption full accounts made up to 30 August 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 30 August 2009 (11 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Victoria Miriam Brooke Gill on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Joseph Franz Payne on 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Victoria Miriam Brooke Gill on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Joseph Franz Payne on 31 May 2010 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 30 August 2008 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 30 August 2008 (11 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / victoria gill / 16/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / joseph payne / 16/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / victoria gill / 16/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / joseph payne / 16/03/2009 (1 page) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Total exemption full accounts made up to 30 August 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 30 August 2007 (11 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from suite 1 84BROOMFIELD road chelmsford essex CM1 1SS (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from suite 1 84BROOMFIELD road chelmsford essex CM1 1SS (1 page) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Total exemption full accounts made up to 30 August 2006 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 30 August 2006 (11 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: suite 1 nightingale house 80-82 broomfield road chelmsford essex CM1 1SS (1 page) |
2 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: suite 1 nightingale house 80-82 broomfield road chelmsford essex CM1 1SS (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
14 June 2006 | Total exemption full accounts made up to 30 August 2005 (9 pages) |
14 June 2006 | Total exemption full accounts made up to 30 August 2005 (9 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2005 | Total exemption full accounts made up to 30 August 2004 (11 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
14 June 2005 | Total exemption full accounts made up to 30 August 2004 (11 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
28 June 2004 | Total exemption full accounts made up to 30 August 2003 (11 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members
|
28 June 2004 | Total exemption full accounts made up to 30 August 2003 (11 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members
|
8 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
7 April 2003 | Total exemption full accounts made up to 30 August 2002 (20 pages) |
7 April 2003 | Total exemption full accounts made up to 30 August 2002 (20 pages) |
15 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
18 March 2002 | Accounting reference date extended from 31/05/02 to 30/08/02 (1 page) |
18 March 2002 | Accounting reference date extended from 31/05/02 to 30/08/02 (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Ad 31/05/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Ad 31/05/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
31 May 2001 | Incorporation (13 pages) |
31 May 2001 | Incorporation (13 pages) |