Westerham
Kent
TN16 1DU
Director Name | Jill Madalaine Carol Cosgrove |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 January 2012) |
Role | Administrator |
Correspondence Address | Byways Scords Lane Toys Hill Westerham Kent TN16 1QE |
Director Name | Nigel William Pickett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 February 2008) |
Role | Electrical Engineer |
Correspondence Address | 9 Money Avenue Caterham Surrey CR3 5TH |
Director Name | Frank Albert James Cosgrove |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2009) |
Role | Electrical Engineer |
Correspondence Address | Byways Scords Lane Toys Hill Kent TN16 1QE |
Director Name | Frank Albert James Cosgrove |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2009) |
Role | Electrical Engineer |
Correspondence Address | Byways Scords Lane Toys Hill Kent TN16 1QE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
1 at 1 | Frank Albert Cosgrove 50.00% Ordinary |
---|---|
1 at 1 | Ms Jill Madelaine Carol Cosgrove 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,575 |
Cash | £1,502 |
Current Liabilities | £393,083 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (12 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (12 pages) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (12 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (12 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (18 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (18 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (18 pages) |
24 August 2010 | Statement of affairs with form 4.19 (6 pages) |
24 August 2010 | Appointment of a voluntary liquidator (1 page) |
24 August 2010 | Statement of affairs with form 4.19 (6 pages) |
24 August 2010 | Registered office address changed from Broom House, 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 24 August 2010 (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Registered office address changed from Broom House, 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 24 August 2010 (2 pages) |
24 August 2010 | Appointment of a voluntary liquidator (1 page) |
24 August 2010 | Resolutions
|
11 December 2009 | Compulsory strike-off action has been suspended (1 page) |
11 December 2009 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Director appointed jill madalaine carol cosgrove (1 page) |
3 July 2009 | Director appointed jill madalaine carol cosgrove (1 page) |
2 July 2009 | Appointment terminated director frank cosgrove (1 page) |
2 July 2009 | Appointment Terminated Director frank cosgrove (1 page) |
15 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 March 2008 | Appointment Terminated Director nigel pickett (1 page) |
5 March 2008 | Appointment terminated director nigel pickett (1 page) |
5 March 2008 | Director appointed frank albert james cosgrove (2 pages) |
5 March 2008 | Ad 15/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
5 March 2008 | Ad 15/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 March 2008 | Director appointed frank albert james cosgrove (2 pages) |
29 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
19 April 2007 | Miscellaneous ML28 (1 page) |
19 April 2007 | Miscellaneous ML28 (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (2 pages) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
9 October 2006 | Incorporation (17 pages) |
9 October 2006 | Incorporation (17 pages) |