Kits Hill Selling
Faversham
Kent
ME13 9QP
Director Name | Mr David Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Regent Road Lostock Bolton Lancashire BL6 4DE |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wykeham Gate Haddenham Buckinghamshire HP17 8DF |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 August 2008) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | CD Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 August 2008) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Simon John Bickerton Redman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 1995) |
Role | Chairman Of Greene King |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Weston Colville Cambridge Cambridgeshire CB1 5PE |
Director Name | Mr Paul Edward Rivers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Mr Denis Anthony Robson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bast House Walmersley Bury Lancashire BL9 5LZ |
Secretary Name | Andrew John Garety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 11 July 1993) |
Role | Finance Director |
Correspondence Address | Churchlands Church Street Hargrave Northamptonshire NN9 6BW |
Director Name | Andrew John Garety |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1993(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 1996) |
Role | Finance Director |
Correspondence Address | Churchlands Church Street Hargrave Northamptonshire NN9 6BW |
Director Name | Michael St John Shallow |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 January 2006) |
Role | Finance Director |
Correspondence Address | The Beeches Norton, Nr Bury St Albans Suffolk IP31 3LP |
Director Name | Martin John Storey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 1997) |
Role | Corporate Treasurer |
Correspondence Address | Ysgubor Newydd Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Andrew John Garety |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2000) |
Role | Finance Director |
Correspondence Address | Churchlands Church Street Hargrave Northamptonshire NN9 6BW |
Director Name | Ian Alexander Mackay Harkness |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 April 2007) |
Role | Director & General Manager |
Correspondence Address | Heronwater 14 Commons Lane Balderstone Blackburn Lancashire BB2 7LL |
Director Name | Mr Jonathan Beale Neame |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pheasant Farm Church Road, Oare Faversham Kent ME13 7AX |
Director Name | Sharon Elizabeth Tyson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(15 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2007) |
Role | Secretary |
Correspondence Address | 40 Wheatfield Road Luton Bedfordshire LU4 0TR |
Secretary Name | Dresdner Kleinwort Wasserstein Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1993(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 October 2004) |
Correspondence Address | 20 Fenchurch Street London EC3P 3DB |
Registered Address | Clb Coopers Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £51,000 |
Cash | £35,000 |
Current Liabilities | £35,000 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: fifth floor 100 wood street london EC2V 7EX (1 page) |
26 April 2007 | Declaration of solvency (3 pages) |
26 April 2007 | Appointment of a voluntary liquidator (1 page) |
26 April 2007 | Resolutions
|
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
4 August 2006 | Location of debenture register (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (5 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 30 September 2004 (19 pages) |
11 December 2004 | Director's particulars changed (1 page) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 20 fenchurch street london EC3P 3DB (1 page) |
1 November 2004 | New director appointed (3 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
4 May 2004 | Full accounts made up to 30 September 2003 (18 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
30 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 11/07/01; full list of members; amend (7 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (8 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
20 October 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
26 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Return made up to 11/07/99; full list of members (8 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (18 pages) |
20 July 1998 | Return made up to 11/07/98; no change of members (6 pages) |
14 July 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
21 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
20 November 1997 | Location of debenture register (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 11/07/97; no change of members (6 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
6 September 1996 | Return made up to 11/07/96; full list of members (8 pages) |
17 April 1996 | New director appointed (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
26 January 1996 | Listing of particulars (40 pages) |
25 January 1996 | Particulars of mortgage/charge (8 pages) |
9 August 1995 | Return made up to 11/07/95; full list of members (18 pages) |
9 May 1995 | Director resigned;new director appointed (6 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
17 November 1993 | Particulars of mortgage/charge (7 pages) |
22 January 1992 | Particulars of mortgage/charge (7 pages) |
9 August 1991 | Particulars of mortgage/charge (6 pages) |
11 July 1991 | Incorporation (65 pages) |