Margate
Kent
CT9 5RT
Director Name | Mr Anthony Norman Luce |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 11 months (closed 23 March 2021) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | 8 Dane Close Hartlip Kent ME9 7TN |
Secretary Name | Mr Anthony Norman Luce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 11 months (closed 23 March 2021) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | 8 Dane Close Hartlip Kent ME9 7TN |
Secretary Name | Helen Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 8 Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Director Name | Clifford Robert Dalton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 October 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 32 Athelstan Road Margate Kent CT9 2BB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Mr Clifford Robert Dalton 50.00% Ordinary |
---|---|
50 at £1 | Mr Anthony Norman Luce 25.00% Ordinary |
50 at £1 | Mr P.s. Hutton 25.00% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 October 2004 | Delivered on: 9 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 albert road, st peters broadstairs, kent t/n K65392. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
4 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
5 June 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 November 2011 | Termination of appointment of Clifford Dalton as a director (1 page) |
9 November 2011 | Termination of appointment of Clifford Dalton as a director (1 page) |
6 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2010 | Director's details changed for Clifford Robert Dalton on 8 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Clifford Robert Dalton on 8 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Clifford Robert Dalton on 8 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
28 July 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 July 2009 | Return made up to 08/04/09; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 6 king street margate kent CT9 1DA (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 6 king street margate kent CT9 1DA (1 page) |
12 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
27 April 2005 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
27 April 2005 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed;new director appointed (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 229 nether street london N3 1NT (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed;new director appointed (3 pages) |
27 April 2004 | Company name changed superior management (rochester) LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed superior management (rochester) LIMITED\certificate issued on 27/04/04 (2 pages) |
8 April 2004 | Incorporation (12 pages) |
8 April 2004 | Incorporation (12 pages) |