Swalecliffe
Kent
CT5 2RZ
Director Name | David Ronald French |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Ventilation Engineer |
Correspondence Address | 101 St Johns Road Swalecliffe Kent CT5 2RZ |
Secretary Name | Francis Anne French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 St Johns Road Swalecliffe Kent CT5 2RZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,913 |
Cash | £29,171 |
Current Liabilities | £154,188 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2011 | Final Gazette dissolved following liquidation (1 page) |
1 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from denning house, 1 london road maidstone kent ME16 8HS (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from denning house, 1 london road maidstone kent ME16 8HS (1 page) |
16 April 2009 | Statement of affairs with form 4.19 (6 pages) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Statement of affairs with form 4.19 (6 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Appointment terminated secretary francis french (1 page) |
3 February 2009 | Appointment Terminated Director david french (1 page) |
3 February 2009 | Appointment terminated director david french (1 page) |
3 February 2009 | Appointment Terminated Secretary francis french (1 page) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 May 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
22 May 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
30 January 2008 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
30 January 2008 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
12 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
28 September 2006 | Ad 29/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 2006 | Ad 29/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (13 pages) |
29 August 2006 | Incorporation (13 pages) |