Soles Hill
Chilham
Kent
CT4 8JZ
Director Name | Mr Alistair James Lee |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maitlands Hog Hole Lane Lamberhurst Kent TN3 8BN |
Secretary Name | Mr Michael David Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Soles Hill Farm Soles Hill Chilham Kent CT4 8JZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(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 | 24 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £296,281 |
Cash | £304,242 |
Current Liabilities | £9,233 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Application to strike the company off the register (3 pages) |
16 April 2010 | Application to strike the company off the register (3 pages) |
17 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
17 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
8 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
16 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
30 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
25 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
25 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
25 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
21 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
23 March 2004 | Return made up to 24/02/04; full list of members
|
23 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
14 August 2003 | Company name changed M3 consulting (group) LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed M3 consulting (group) LIMITED\certificate issued on 14/08/03 (2 pages) |
30 April 2003 | Company name changed M3 consulting LTD\certificate issued on 30/04/03 (2 pages) |
30 April 2003 | Company name changed M3 consulting LTD\certificate issued on 30/04/03 (2 pages) |
12 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
24 February 2003 | Incorporation (9 pages) |
24 February 2003 | Incorporation (9 pages) |