Sevenoaks
Kent
TN14 5AQ
Secretary Name | Mr Anthony John Negus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Pinehurst Sevenoaks Kent TN14 5AQ |
Director Name | Keith Barden |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Marielyst Crayburne Betsham Southfleet Gravesend Kent DA13 9PB |
Director Name | Mr Grahame Paul Rowlands |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bergeres Gorsewood Road Hartley Kent DA2 7DH |
Director Name | John Batigan Charles Winfield |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Sedges Cooper Street Ash Canterbury Kent CT3 2NW |
Director Name | Ian Rutter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 60 Raymond Fuller Way Kennington Ashford Kent TN24 9TA |
Director Name | Mr Neil Francis Keith Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(9 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadow Stile Croydon Surrey CR0 1NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
30k at 1 | Grahame Paul Rowlands 59.88% Ordinary |
---|---|
10k at 1 | Anthony John Negus 19.96% Ordinary |
10k at 1 | John Batigan Charles Winfield 19.96% Ordinary |
33 at 1 | Anthony John Negus 0.07% Ordinary |
34 at 1 | Grahame Paul Rowlands 0.07% Ordinary |
33 at 1 | John Batigan Charles Winfield 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,628,619 |
Gross Profit | £2,916,444 |
Net Worth | £796,460 |
Cash | £10,249 |
Current Liabilities | £928,749 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
9 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2015 | Notice of final account prior to dissolution (1 page) |
9 February 2015 | Return of final meeting of creditors (1 page) |
9 February 2015 | Notice of final account prior to dissolution (1 page) |
28 February 2011 | Termination of appointment of Grahame Rowlands as a director (2 pages) |
28 February 2011 | Termination of appointment of Grahame Rowlands as a director (2 pages) |
18 August 2010 | Administrator's progress report to 22 June 2010 (11 pages) |
18 August 2010 | Administrator's progress report to 22 June 2010 (11 pages) |
15 July 2010 | Notice of a court order ending Administration (10 pages) |
15 July 2010 | Notice of a court order ending Administration (10 pages) |
9 July 2010 | Administrator's progress report to 3 May 2010 (11 pages) |
9 July 2010 | Administrator's progress report to 3 May 2010 (11 pages) |
9 July 2010 | Administrator's progress report to 3 May 2010 (11 pages) |
3 June 2010 | Registered office address changed from Wilson Field Limited the Annexe the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Wilson Field Limited the Annexe the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Wilson Field Limited the Annexe the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 June 2010 (2 pages) |
28 May 2010 | Appointment of a liquidator (1 page) |
28 May 2010 | Appointment of a liquidator (1 page) |
25 May 2010 | Court order insolvency:miscellaneous:-administration ceased and administrators released 09/04/2010 (3 pages) |
25 May 2010 | Court order insolvency:miscellaneous:-administration ceased and administrators released 09/04/2010 (3 pages) |
19 May 2010 | Order of court to wind up (4 pages) |
19 May 2010 | Order of court to wind up (4 pages) |
18 January 2010 | Result of meeting of creditors (39 pages) |
18 January 2010 | Result of meeting of creditors (39 pages) |
4 January 2010 | Statement of administrator's proposal (34 pages) |
4 January 2010 | Statement of administrator's proposal (34 pages) |
1 December 2009 | Registered office address changed from Collingwood House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Collingwood House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Collingwood House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ on 1 December 2009 (1 page) |
13 November 2009 | Appointment of an administrator (1 page) |
13 November 2009 | Appointment of an administrator (1 page) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Company name changed bell system services london LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Company name changed bell system services london LIMITED\certificate issued on 21/10/09
|
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2009 | Appointment terminated director ian rutter (1 page) |
3 June 2009 | Appointment terminated director ian rutter (1 page) |
5 March 2009 | Return made up to 22/01/09; full list of members (5 pages) |
5 March 2009 | Return made up to 22/01/09; full list of members (5 pages) |
8 February 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
8 February 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
6 August 2008 | Return made up to 22/01/08; full list of members (5 pages) |
6 August 2008 | Return made up to 22/01/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: kings parade, lower coombe street, croydon surrey CR0 1AA (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: kings parade, lower coombe street, croydon surrey CR0 1AA (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: c/o bryden johnson & co 1-4 kings parade lower coombe street croydon CR0 1AA (1 page) |
27 March 2007 | Return made up to 22/01/07; full list of members (4 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: c/o bryden johnson & co 1-4 kings parade lower coombe street croydon CR0 1AA (1 page) |
27 March 2007 | Return made up to 22/01/07; full list of members (4 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 22/01/06; full list of members (7 pages) |
12 June 2006 | Return made up to 22/01/06; full list of members (7 pages) |
12 June 2006 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
5 February 2004 | Ad 28/01/04--------- £ si 49000@1=49000 £ ic 1100/50100 (2 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
5 February 2004 | Nc inc already adjusted 28/01/04 (1 page) |
5 February 2004 | Ad 28/01/04--------- £ si 49000@1=49000 £ ic 1100/50100 (2 pages) |
5 February 2004 | Nc inc already adjusted 28/01/04 (1 page) |
10 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
2 November 2002 | Director's particulars changed (1 page) |
2 November 2002 | Director's particulars changed (1 page) |
11 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
21 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 June 2001 | Nc inc already adjusted 02/02/01 (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Nc inc already adjusted 02/02/01 (1 page) |
14 June 2001 | Resolutions
|
7 June 2001 | Ad 02/03/01--------- £ si 900@1=900 £ ic 200/1100 (1 page) |
7 June 2001 | Ad 02/03/01--------- £ si 900@1=900 £ ic 200/1100 (1 page) |
26 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
26 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
15 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 June 2000 | Return made up to 22/01/00; full list of members (7 pages) |
15 June 2000 | Return made up to 22/01/00; full list of members (7 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | £ nc 100/200 13/03/00 (2 pages) |
29 March 2000 | £ nc 100/200 13/03/00 (2 pages) |
29 March 2000 | Ad 13/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 March 2000 | Ad 13/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 March 2000 | Resolutions
|
3 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Return made up to 22/01/99; full list of members (7 pages) |
22 January 1999 | Return made up to 22/01/99; full list of members (7 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 22/01/98; full list of members (7 pages) |
3 March 1998 | Return made up to 22/01/98; full list of members (7 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 22/01/97; full list of members (7 pages) |
9 April 1997 | Return made up to 22/01/97; full list of members (7 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
5 March 1996 | Accounting reference date extended from 24/01 to 31/03 (1 page) |
5 March 1996 | Accounting reference date extended from 24/01 to 31/03 (1 page) |
12 February 1996 | Accounting reference date notified as 24/01 (1 page) |
12 February 1996 | Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1996 | Accounting reference date notified as 24/01 (1 page) |
12 February 1996 | Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | Resolutions
|
28 January 1996 | New secretary appointed;new director appointed (2 pages) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | New secretary appointed;new director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Resolutions
|
22 January 1996 | Incorporation (19 pages) |
22 January 1996 | Incorporation (19 pages) |