Lordswood
Chatham
Kent
ME5 8PX
Secretary Name | Barbara Dance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 May 2010) |
Role | Manager |
Correspondence Address | 31 Badger Road Lordswood Chatham Kent ME5 8TY |
Director Name | Malcolm John Mackie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Motor Factor |
Correspondence Address | 28 Catterick Road Chatham Kent ME5 8PX |
Director Name | Nigel Justin Mepsted |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Motor Factor |
Correspondence Address | Cossington Fields Farm Bell Lane, Boxley Maidstone Kent ME14 3EG |
Secretary Name | Malcolm John Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Motor Factor |
Correspondence Address | 28 Catterick Road Chatham Kent ME5 8PX |
Secretary Name | Elaine Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 28 Catterick Road Lordswood Chatham Kent ME5 8PX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Carmichael & Co Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £57,441 |
Cash | £200 |
Current Liabilities | £224,638 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2010 | Liquidators statement of receipts and payments to 17 February 2010 (5 pages) |
24 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (5 pages) |
24 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 November 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
26 November 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
26 November 2009 | Liquidators' statement of receipts and payments to 7 October 2009 (5 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 5TH floor city wharf new bailey street manchester M3 5ER (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 5TH floor city wharf new bailey street manchester M3 5ER (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Statement of affairs with form 4.19 (6 pages) |
20 October 2008 | Appointment of a voluntary liquidator (1 page) |
20 October 2008 | Appointment of a voluntary liquidator (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Statement of affairs with form 4.19 (6 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from unit 3 neptune close medway city estate rochester kent ME2 4LT (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from unit 3 neptune close medway city estate rochester kent ME2 4LT (1 page) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 October 2005 | Return made up to 08/06/05; full list of members (3 pages) |
21 October 2005 | Return made up to 08/06/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 September 2004 | Return made up to 08/06/04; no change of members (6 pages) |
7 September 2004 | Return made up to 08/06/04; no change of members (6 pages) |
5 July 2004 | Full accounts made up to 31 July 2003 (12 pages) |
5 July 2004 | Full accounts made up to 31 July 2003 (12 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
6 August 2003 | Return made up to 08/06/03; no change of members (6 pages) |
6 August 2003 | Return made up to 08/06/03; no change of members (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Return made up to 08/06/02; full list of members
|
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
12 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
12 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 December 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
20 December 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | £ nc 1000/1100 17/08/99 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Ad 17/08/99--------- £ si 2@1=2 £ ic 399/401 (2 pages) |
25 August 1999 | Ad 17/08/99--------- £ si 2@1=2 £ ic 399/401 (2 pages) |
25 August 1999 | £ nc 1000/1100 17/08/99 (1 page) |
30 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
30 July 1999 | Return made up to 08/06/99; full list of members
|
22 July 1999 | Ad 08/06/98--------- £ si 199@1=199 £ ic 200/399 (2 pages) |
22 July 1999 | Ad 08/06/98--------- £ si 199@1=199 £ ic 200/399 (2 pages) |
20 January 1999 | Ad 15/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 January 1999 | Ad 15/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 July 1998 | Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 1998 | Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 1998 | Incorporation (10 pages) |
8 June 1998 | Incorporation (10 pages) |