Selling
Faversham
Kent
ME13 9RL
Director Name | Mr John William Hardy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Rivermead" 7 Wayfarer Gardens Burnham-On-Crouch Essex CM0 8HL |
Director Name | Mr John Scott |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malt Cottage Ardleigh Road Dedham Colchester Essex CO7 6EE |
Director Name | Mr Stephen Arthur Fredrick Mills |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2011(6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 August 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Melrose Gardens Hersham Surrey KT12 5HF |
Director Name | Mr Allister David John Furey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 24 August 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr David Ainsworth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr John Russell Prewer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 School Lane Bapchild Sittingbourne Kent ME9 9NH |
Website | orthoworld.co.uk |
---|
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
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 |
24 at £1 | John Scott 8.00% Ordinary |
---|---|
202 at £1 | Qm7 LTD 67.33% Ordinary |
18 at £1 | John William Hardy 6.00% Ordinary |
18 at £1 | William Hampton 6.00% Ordinary |
8 at £1 | Allister David John Furey 2.67% Ordinary |
30 at £1 | Stephen Arthur Fredrick Mills 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,067 |
Cash | £163,166 |
Current Liabilities | £499,686 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 February 2016 | Appointment of David Ainsworth as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of David Ainsworth as a director on 22 February 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 May 2015 | Termination of appointment of John Russell Prewer as a director on 23 December 2014 (1 page) |
5 May 2015 | Termination of appointment of John Russell Prewer as a director on 23 December 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages) |
16 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages) |
8 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages) |
8 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages) |
3 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
Statement of capital on 2014-07-03
Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
Statement of capital on 2014-07-03
Statement of capital on 2014-07-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Appointment of Mr Allister David John Furey as a director (2 pages) |
13 November 2013 | Appointment of Mr Allister David John Furey as a director (2 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
10 July 2012 | Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
17 November 2011 | Appointment of Stephen Arthur Fredrick Mills as a director (2 pages) |
17 November 2011 | Appointment of Stephen Arthur Fredrick Mills as a director (2 pages) |
10 November 2011 | Director's details changed for Mr William James Hampton on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr William James Hampton on 10 November 2011 (2 pages) |
28 July 2011 | Appointment of John Russell Prewer as a director (2 pages) |
28 July 2011 | Appointment of Mr John Scott as a director (2 pages) |
28 July 2011 | Appointment of Mr John Scott as a director (2 pages) |
28 July 2011 | Appointment of John Russell Prewer as a director (2 pages) |
19 May 2011 | Incorporation
|
19 May 2011 | Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
19 May 2011 | Incorporation
|
19 May 2011 | Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |