Staplehurst
Tonbridge
Kent
TN12 0SH
Director Name | Geraldine Rose Baggott |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 October 2012) |
Role | Company Director |
Correspondence Address | 27 Staple Drive Staplehurst Tonbridge Kent TN12 0SH |
Secretary Name | Geraldine Rose Baggott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 October 2012) |
Role | Company Director |
Correspondence Address | 27 Staple Drive Staplehurst Tonbridge Kent TN12 0SH |
Director Name | Elaine Ann Hayes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 March 2005) |
Role | Secretary |
Correspondence Address | Hawthorns Monkswell Lane Mugswell Coulsden CR5 3SU |
Director Name | Peter Robert Hayes |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 March 2005) |
Role | Printer |
Correspondence Address | Hawthorns Monkswell Lane Mugswell Coulsden CR5 3SU |
Secretary Name | Peter Robert Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | Hawthorns Monkswell Lane Mugswell Coulsden CR5 3SU |
Director Name | Simon Roger Alec Germaney |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(50 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 27 August 2004) |
Role | Production Manager |
Correspondence Address | 16 Stratford Drive Maidstone Kent ME15 9HJ |
Director Name | Nicholas Robert Hayes |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1998) |
Role | Sales Representative |
Correspondence Address | Whitings Cottage Clears Farm The Clears Reigate Surrey RH2 9JL |
Registered Address | 2nd Floor, Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2.8k at 1 | Peter Alan Baggott 50.00% Deferred |
---|---|
2.8k at 1 | Peter Alan Baggott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,409,559 |
Cash | £5,774 |
Current Liabilities | £118,639 |
Latest Accounts | 30 September 2008 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 July 2012 | Liquidators statement of receipts and payments to 20 July 2012 (5 pages) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (5 pages) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
13 July 2010 | Appointment of a voluntary liquidator (1 page) |
13 July 2010 | Resolutions
|
13 July 2010 | Appointment of a voluntary liquidator (1 page) |
13 July 2010 | Resolutions
|
12 April 2010 | Statement of affairs with form 4.19 (7 pages) |
12 April 2010 | Statement of affairs with form 4.19 (7 pages) |
9 March 2010 | Registered office address changed from Bridge Industrial Centre 18 Wharf Road Tovil Maidstone Kent ME15 6RR on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Bridge Industrial Centre 18 Wharf Road Tovil Maidstone Kent ME15 6RR on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Bridge Industrial Centre 18 Wharf Road Tovil Maidstone Kent ME15 6RR on 9 March 2010 (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (11 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (11 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
3 October 2005 | Return made up to 31/07/05; full list of members (8 pages) |
3 October 2005 | Return made up to 31/07/05; full list of members (8 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
12 January 2004 | Return made up to 31/07/03; full list of members
|
12 January 2004 | Return made up to 31/07/03; full list of members (9 pages) |
16 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
16 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
27 October 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
27 October 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
27 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
30 December 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 December 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 November 1999 | Return made up to 31/07/99; full list of members
|
17 November 1999 | Return made up to 31/07/99; full list of members (8 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 37 church street tovil maidstone kent ME15 6RD (1 page) |
14 September 1998 | Return made up to 31/07/98; no change of members (6 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 37 church street tovil maidstone kent ME15 6RD (1 page) |
14 September 1998 | Return made up to 31/07/98; no change of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 31/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 31/07/97; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
2 October 1986 | Full accounts made up to 30 September 1985 (4 pages) |