Iwade
Kent
ME9 8LY
Director Name | Paul Lee West |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 February 2011) |
Role | Chairman |
Correspondence Address | 15 Kingfisher Close Iwade Kent ME9 8LY |
Secretary Name | Terriann Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 February 2011) |
Role | Secretary |
Correspondence Address | 6 Greenshanks Iwade Kent ME9 8PY |
Director Name | Ronald Edward West |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 February 2011) |
Role | Managing Director |
Correspondence Address | 16 Kingfisher Close Iwade Kent ME9 8LY |
Secretary Name | Terriann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Greenshanks Iwade Kent ME9 8PY |
Secretary Name | Anthony Stephan Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 15 Crammerville Walk Rainham Essex RM13 9PS |
Director Name | Mark Robinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2005) |
Role | Operations Director |
Correspondence Address | 6 Greenshanks Iwade Sittingbourne Kent ME9 8PY |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 14 Wood Street Bolton Greater Manchester BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 2 May 2009 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 2 May 2009 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 2 May 2009 (5 pages) |
22 December 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
22 December 2008 | Liquidators' statement of receipts and payments to 2 November 2008 (5 pages) |
22 December 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
10 July 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
10 July 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
10 July 2008 | Liquidators' statement of receipts and payments to 2 November 2008 (5 pages) |
13 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 November 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | C/O replacement liquidator (3 pages) |
28 March 2007 | C/O replacement liquidator (3 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
18 December 2006 | S/S release of liquidator (1 page) |
18 December 2006 | S/S release of liquidator (1 page) |
27 November 2006 | Liquidators statement of receipts and payments (5 pages) |
27 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: unit D3 smeed dean centre eurolink industrail estate castle road sittingbourne kent ME10 3RN (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: unit D3 smeed dean centre eurolink industrail estate castle road sittingbourne kent ME10 3RN (1 page) |
14 November 2005 | Statement of affairs (7 pages) |
14 November 2005 | Statement of affairs (7 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Appointment of a voluntary liquidator (1 page) |
10 November 2005 | Appointment of a voluntary liquidator (1 page) |
10 November 2005 | Resolutions
|
23 August 2005 | Return made up to 01/06/05; full list of members (9 pages) |
23 August 2005 | Return made up to 01/06/05; full list of members (9 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
7 July 2004 | Return made up to 01/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 01/06/04; full list of members
|
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
19 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
19 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: unit D3, smeed dean centre castele road, euro link sittinghbourne kent ME10 3RN (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: unit D3, smeed dean centre castele road, euro link sittinghbourne kent ME10 3RN (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: trinity buoy wharf 64 orchard place london E14 0JW (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: trinity buoy wharf 64 orchard place london E14 0JW (1 page) |
21 December 2002 | Particulars of mortgage/charge (11 pages) |
21 December 2002 | Particulars of mortgage/charge (11 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members
|
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2000 | Incorporation (14 pages) |
1 June 2000 | Incorporation (14 pages) |