Hartley
Dartford
Kent
DA3 2DT
Director Name | Mr Peter John Shawyer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years (closed 08 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Duchess Close Strood Rochester Kent ME2 3TX |
Secretary Name | Mr William Heaney Bryce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years (closed 08 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greensleeves Hartley Dartford Kent DA3 2DT |
Director Name | James Bryce |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Greenwich South Street London SE10 8UN |
Director Name | John Williams |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Nightclub Manager |
Correspondence Address | 23a Fulwood Gardens Twickenham TW1 1EN |
Secretary Name | Laura Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 23a Fulwood Gardens Twickenham TW1 1EN |
Director Name | Mr David Huw Williams |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Alexander Close Bognor Regis West Sussex PO21 4PS |
Director Name | Elizabeth Janetta Christine Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months (resigned 01 October 2006) |
Role | Secretary |
Correspondence Address | 7 Alexander Close Bognor Regis West Sussex PO21 4PS |
Secretary Name | Elizabeth Janetta Christine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2006) |
Role | Secretary |
Correspondence Address | 7 Alexander Close Bognor Regis West Sussex PO21 4PS |
Director Name | Leslie Howells |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2008) |
Role | Salesman |
Correspondence Address | 7 Rawdon Road Ramsgate Kent CT11 0DZ |
Director Name | Philip David Sandey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2009) |
Role | Accountant |
Correspondence Address | Millstrood Farmhouse Golden Hill Whitstable Kent CT5 1PR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £1,991,618 |
Gross Profit | £528,970 |
Net Worth | £61,209 |
Cash | £4,446 |
Current Liabilities | £671,078 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
8 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
8 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from parkside works, thames road crayford dartford DA1 4SB (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from parkside works, thames road crayford dartford DA1 4SB (1 page) |
23 March 2009 | Statement of affairs with form 4.19 (7 pages) |
23 March 2009 | Statement of affairs with form 4.19 (7 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Appointment Terminated Director philip sandey (1 page) |
10 February 2009 | Appointment terminate, director leslie howells logged form (1 page) |
10 February 2009 | Appointment terminated director philip sandey (1 page) |
10 February 2009 | Appointment Terminate, Director Leslie Howells Logged Form (1 page) |
14 January 2009 | Appointment Terminated Director leslie howells (1 page) |
14 January 2009 | Appointment terminated director leslie howells (1 page) |
14 January 2009 | Return made up to 05/04/08; full list of members (4 pages) |
14 January 2009 | Return made up to 05/04/08; full list of members (4 pages) |
11 November 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
11 November 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
26 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
20 December 2007 | Accounting reference date shortened from 30/09/07 to 31/10/06 (1 page) |
20 December 2007 | Accounting reference date shortened from 30/09/07 to 31/10/06 (1 page) |
20 December 2007 | Accounts made up to 31 October 2006 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
27 September 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
27 September 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
15 January 2007 | Memorandum and Articles of Association (5 pages) |
15 January 2007 | Memorandum and Articles of Association (5 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
25 October 2006 | Registered office changed on 25/10/06 from: 114 greenwich south street london SE10 8UN (1 page) |
25 October 2006 | Company name changed 18 plus enterprises LTD\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 114 greenwich south street london SE10 8UN (1 page) |
25 October 2006 | Company name changed 18 plus enterprises LTD\certificate issued on 25/10/06 (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
20 April 2006 | Ad 05/04/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 April 2006 | Ad 05/04/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Incorporation (13 pages) |
5 April 2006 | Incorporation (13 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |