Margate
Kent
CT9 2AA
Secretary Name | David McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 January 2010) |
Role | Plumber |
Correspondence Address | 24 Dane Road Margate Kent CT9 2AA |
Director Name | Daniel McIntyre |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2006) |
Role | Painter-Decorater |
Correspondence Address | Flat 4 39 Eastern Esplanade Cliftonville Kent CT9 2HL |
Secretary Name | Cecil Gorwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 46 Ermine Road London SE13 7JS |
Secretary Name | Daniel McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 20 June 2008) |
Role | Painter/Decorator |
Correspondence Address | 134 Ramsgate Road Marate Kent |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 4 Pondholton Drive Witham Essex CM8 1QG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,000 |
Gross Profit | £10,552 |
Net Worth | £1,485 |
Current Liabilities | £270 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Return made up to 23/01/09; no change of members (10 pages) |
2 February 2009 | Return made up to 23/01/09; no change of members (10 pages) |
23 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
23 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
7 July 2008 | Appointment terminated secretary daniel mcintyre (1 page) |
7 July 2008 | Appointment Terminated Secretary daniel mcintyre (1 page) |
23 April 2008 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
23 April 2008 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
5 March 2008 | Secretary appointed daniel mcintyre (2 pages) |
5 March 2008 | Secretary appointed daniel mcintyre (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 10 the street wickham bishops witham essex CM8 3NN (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 10 the street wickham bishops witham essex CM8 3NN (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 10/09/06; full list of members (8 pages) |
18 January 2008 | Return made up to 10/09/06; full list of members (8 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Return made up to 10/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members (7 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 July 2005 | Return made up to 10/09/04; full list of members (7 pages) |
8 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
8 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
26 March 2004 | New secretary appointed;new director appointed (1 page) |
26 March 2004 | New secretary appointed;new director appointed (1 page) |
11 February 2004 | Return made up to 10/09/03; full list of members (6 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 10/09/03; full list of members (6 pages) |
16 June 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
16 June 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Incorporation (9 pages) |