Kings Hill
West Malling
Kent
ME19 4DJ
Director Name | David Richard Smith |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(9 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 April 2006) |
Role | Caterer |
Correspondence Address | 60 Ravenscroft Road Beckenham Kent BR3 4TR |
Secretary Name | Mr John Graham Crabtree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(9 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 April 2006) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 59 Discovery Drive Kings Hill West Malling Kent ME19 4DJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Ashley Mark Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2002) |
Role | Accountant |
Correspondence Address | 66 Crescent Drive Orpington Kent BR5 1BD |
Secretary Name | Janet Lorraine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 66 Crescent Drive Orpington Kent BR5 1BD |
Director Name | Janet Lorraine Smith |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 66 Crescent Drive Orpington Kent BR5 1BD |
Registered Address | Royal London Buildings 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£60,361 |
Cash | £3,548 |
Current Liabilities | £122,186 |
Latest Accounts | 28 February 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2005 | Application for striking-off (1 page) |
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 66 crescent drive orpington kent BR5 1BD (1 page) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
15 August 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
7 November 2000 | Particulars of mortgage/charge (5 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
22 June 2000 | New director appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
27 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 48 bedford road orpington kent BR6 0QH (1 page) |
27 September 1999 | Secretary's particulars changed (1 page) |
7 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
4 November 1998 | Secretary's particulars changed (1 page) |
4 November 1998 | Return made up to 17/08/97; no change of members
|
4 November 1998 | Return made up to 17/08/98; full list of members (5 pages) |
8 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
7 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
18 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
4 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |