Canterbury
Kent
CT2 7JY
Director Name | Gary Sedgwick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Venue Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Beer Cart Lane Canterbury Kent CT1 2NY |
Secretary Name | Mr Jonathan Christopher Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 4 Wacher Close Canterbury Kent CT2 7JY |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
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 |
100 at £1 | Stoneset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,121 |
Cash | £18,717 |
Current Liabilities | £108,943 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (16 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 30 July 2014 (16 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (16 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Statement of affairs with form 4.19 (6 pages) |
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Statement of affairs with form 4.19 (6 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom on 16 July 2013 (2 pages) |
22 May 2013 | Director's details changed for John Christopher Mills on 13 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for John Christopher Mills on 13 May 2013 (1 page) |
22 May 2013 | Secretary's details changed for John Christopher Mills on 13 May 2013 (1 page) |
22 May 2013 | Director's details changed for John Christopher Mills on 13 May 2013 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Gary Sedgwick on 9 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Gary Sedgwick on 9 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Gary Sedgwick on 9 May 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Director's details changed for Gary Sedgwick on 27 July 2010 (2 pages) |
25 October 2010 | Director's details changed for Gary Sedgwick on 27 July 2010 (2 pages) |
15 September 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
15 September 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Gary Sedgwick on 1 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Gary Sedgwick on 1 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Gary Sedgwick on 1 July 2010 (3 pages) |
30 July 2009 | Director appointed gary sedgwick (3 pages) |
30 July 2009 | Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 July 2009 | Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 July 2009 | Director and secretary appointed john christopher mills (3 pages) |
30 July 2009 | Director and secretary appointed john christopher mills (3 pages) |
30 July 2009 | Director appointed gary sedgwick (3 pages) |
14 July 2009 | Appointment terminated director andrew davis (1 page) |
14 July 2009 | Appointment terminated director andrew davis (1 page) |
10 July 2009 | Incorporation (17 pages) |
10 July 2009 | Incorporation (17 pages) |