Harrietsham
Maidstone
Kent
ME17 1AD
Director Name | Marcus Daniel Rose |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Varney Close Cheshunt Waltham Cross EN7 6LU |
Director Name | Mr Terry John Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitchens Corner The Pitchens, Wroughton Swindon Wiltshire SN4 0RU |
Secretary Name | Mr David Charles Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chippendayle Drive Harrietsham Maidstone Kent ME17 1AD |
Director Name | Paul Harper |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Plum Cottage Lower Stanton St Quintin Chippenham SN14 6BN |
Secretary Name | Paul Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Plum Cottage Lower Stanton St Quintin Chippenham SN14 6BN |
Registered Address | The Noisy Drinks Co Queensbridge Industrial Estate London Road, West Thurrock Essex RM20 3LU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 31 August 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 August 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
4 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 15 josselin court, josselin road burnt mills industrial estate basildon SS13 1QF (1 page) |
3 May 2006 | Return made up to 21/03/06; full list of members (3 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
4 August 2005 | Return made up to 21/03/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
21 March 2003 | Incorporation (8 pages) |