Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Secretary Name | Mrs Julia Annette Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1997(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 05 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homefield Knockholt Kent TN14 7LR |
Director Name | Robert Charles Redfern |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(22 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 05 May 2013) |
Role | Engineer |
Correspondence Address | 3 Granville Close Duffield Belper DE56 4FY |
Director Name | Mr Raymond Hunter Edmondson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 1995) |
Role | Plastics Engineer |
Country of Residence | England |
Correspondence Address | New Place Framfield Uckfield Sussex TN22 3RH |
Director Name | Mr Ronald Hunter Edmondson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tower Spring Lane Ightham Sevenoaks Kent TN15 9DR |
Secretary Name | John Martin Fahy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 December 1990(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Little Partridges Pinesfield Lane Trottiscliffe West Malling Kent ME19 5EN |
Secretary Name | Ann Margaret Hunter Van Alphen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Mannering Farmhouse Biddenden Ashford Kent TN27 8BY |
Secretary Name | Mr Richard Hunter Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homefield Main Road Knockholt Sevenoaks Kent TN14 7LR |
Director Name | Mr Nigel Keith Bean |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Coleshill Road Sutton Coldfield West Midlands B75 7AA |
Registered Address | C/O Vantis Plc 1 St Ann Street Manchester Lancs M2 7LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
58.6k at 1 | Richard Hunter Edmondson 90.00% Ordinary |
---|---|
6.5k at 1 | Robert Charles Redfern 10.00% Ordinary |
1 at 1 | Ronald Hunter Edmondson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £645,096 |
Gross Profit | £277,063 |
Net Worth | £117,217 |
Cash | £1,294 |
Current Liabilities | £242,879 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2013 | Final Gazette dissolved following liquidation (1 page) |
5 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 1 November 2012 (5 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 1 November 2012 (5 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 1 November 2012 (5 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 1 November 2012 (5 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 1 May 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 1 May 2012 (5 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 1 May 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 1 May 2012 (5 pages) |
16 November 2011 | Liquidators statement of receipts and payments to 1 November 2011 (5 pages) |
16 November 2011 | Liquidators' statement of receipts and payments to 1 November 2011 (5 pages) |
16 November 2011 | Liquidators statement of receipts and payments to 1 November 2011 (5 pages) |
16 November 2011 | Liquidators' statement of receipts and payments to 1 November 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 1 May 2011 (6 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 1 May 2011 (6 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 1 May 2011 (6 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 1 May 2011 (6 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 1 November 2010 (7 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 1 November 2010 (7 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 1 November 2010 (7 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 1 November 2010 (7 pages) |
21 November 2009 | Appointment of a voluntary liquidator (1 page) |
21 November 2009 | Statement of affairs with form 4.19 (8 pages) |
21 November 2009 | Appointment of a voluntary liquidator (1 page) |
21 November 2009 | Statement of affairs with form 4.19 (8 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
6 October 2009 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 6 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 6 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 6 October 2009 (2 pages) |
20 March 2009 | Appointment terminated director ronald edmondson (1 page) |
20 March 2009 | Appointment Terminated Director ronald edmondson (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Director's change of particulars / ronald edmondson / 27/12/2008 (1 page) |
30 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
30 January 2009 | Director's Change of Particulars / ronald edmondson / 27/12/2008 / HouseName/Number was: , now: the tower; Street was: oldbury place, now: spring lane (1 page) |
30 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
3 April 2007 | Ad 27/03/07--------- £ si 50000@1=50000 £ ic 15150/65150 (2 pages) |
3 April 2007 | Ad 27/03/07--------- £ si 50000@1=50000 £ ic 15150/65150 (2 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
3 April 2007 | Particulars of contract relating to shares (2 pages) |
3 April 2007 | Particulars of contract relating to shares (2 pages) |
21 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
19 January 2006 | Return made up to 27/12/05; full list of members
|
19 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
5 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 December 2002 | Return made up to 27/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 27/12/02; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 February 2002 | Return made up to 27/12/01; full list of members (7 pages) |
2 February 2002 | Return made up to 27/12/01; full list of members (7 pages) |
2 August 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 August 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 27/12/00; full list of members
|
28 April 2000 | Accounts made up to 1 July 1999 (12 pages) |
28 April 2000 | Accounts made up to 1 July 1999 (12 pages) |
28 April 2000 | Full accounts made up to 1 July 1999 (12 pages) |
21 December 1999 | Return made up to 27/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 27/12/99; full list of members
|
1 February 1999 | Return made up to 27/12/98; full list of members (8 pages) |
1 February 1999 | Return made up to 27/12/98; full list of members
|
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
18 December 1998 | Accounts made up to 1 July 1998 (11 pages) |
18 December 1998 | Accounts made up to 1 July 1998 (11 pages) |
18 December 1998 | Full accounts made up to 1 July 1998 (11 pages) |
7 May 1998 | Full accounts made up to 1 July 1997 (9 pages) |
7 May 1998 | Accounts made up to 1 July 1997 (9 pages) |
7 May 1998 | Accounts made up to 1 July 1997 (9 pages) |
16 February 1998 | Return made up to 27/12/97; no change of members (6 pages) |
16 February 1998 | Return made up to 27/12/97; no change of members
|
12 February 1998 | Registered office changed on 12/02/98 from: hugill & co 46 museum street london WC1A 1LY (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: hugill & co 46 museum street london WC1A 1LY (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
4 May 1997 | Accounts made up to 1 July 1996 (9 pages) |
4 May 1997 | Full accounts made up to 1 July 1996 (9 pages) |
4 May 1997 | Accounts made up to 1 July 1996 (9 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
10 January 1997 | Return made up to 27/12/96; no change of members (5 pages) |
10 January 1997 | Return made up to 27/12/96; no change of members (5 pages) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1996 | Resolutions
|
6 May 1996 | Accounts made up to 1 July 1995 (2 pages) |
6 May 1996 | Resolutions
|
6 May 1996 | Accounts for a dormant company made up to 1 July 1995 (2 pages) |
6 May 1996 | Accounts for a dormant company made up to 1 July 1995 (2 pages) |
19 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
19 January 1996 | Return made up to 27/12/95; full list of members
|
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (1 page) |
1 May 1995 | Accounts made up to 2 July 1994 (2 pages) |
1 May 1995 | Accounts for a dormant company made up to 2 July 1994 (2 pages) |
1 May 1995 | Accounts for a dormant company made up to 2 July 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 April 1984 | Share capital (2 pages) |
17 April 1984 | Share capital (2 pages) |
3 May 1980 | Share capital (2 pages) |
3 May 1980 | Share capital (2 pages) |
22 August 1978 | Incorporation (16 pages) |
22 August 1978 | Incorporation (16 pages) |
10 August 1978 | Share capital/value on formation (1 page) |
10 August 1978 | Share capital/value on formation (1 page) |