Meadow Lane, Culverstone
Meopham
Kent
DA13 0UN
Director Name | Mrs Carol Teresa Powell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasarim Meadow Lane, Culverstone Meopham Kent DA13 0UN |
Director Name | Miss Angila Jane Davey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 August 2010) |
Role | Care Manager |
Correspondence Address | 153 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mrs Coral Vivienne Alexander |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Black Smiths Cottages The Street High Ongar Essex CM5 9NF |
Registered Address | Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Director appointed miss angila jane davey (1 page) |
7 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
7 August 2008 | Director appointed miss angila jane davey (1 page) |
7 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 August 2007 | Director resigned (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2006 | Return made up to 21/06/05; full list of members (2 pages) |
16 January 2006 | Return made up to 21/06/05; full list of members (2 pages) |
23 November 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
23 November 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: c/o farra kennard gould 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: c/o farra kennard gould 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
21 June 2004 | Incorporation (20 pages) |
21 June 2004 | Incorporation (20 pages) |