Dartford
Kent
DA2 6PA
Secretary Name | Richard Hartley |
---|---|
Status | Closed |
Appointed | 27 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 15 October 2015) |
Role | Company Director |
Correspondence Address | Second Floor The Old Mill Bexley High Street Bexley Kent DA5 1JX |
Director Name | Simon Gardiner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Tamworth Lane Mitcham Surrey CR4 1DG |
Director Name | Mr Andrew Hubbard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2000(1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Arrow Lane Dartford Kent DA2 6PA |
Secretary Name | Ms Rachel Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Arrow Lane Dartford Kent DA2 6PA |
Director Name | Brenda Farmer |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2002) |
Role | Training Manager |
Correspondence Address | 43 King Harolds Way Bexleyheath Kent DA7 5QU |
Director Name | Lesley Anita Lucas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2006) |
Role | Recruitment |
Correspondence Address | 9 Willow Court Copers Cope Road Beckenham Kent BR3 1PB |
Secretary Name | Wig & Pen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Secretary Name | D & W Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2012) |
Correspondence Address | 19 Montpelier Avnue Bexley Kent DA5 3AP |
Website | www.deafumbrella.com |
---|
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rachel Hubbard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,627 |
Cash | £13,810 |
Current Liabilities | £140,936 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (11 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 17 February 2015 (11 pages) |
5 March 2014 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 5 March 2014 (2 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Statement of affairs with form 4.19 (6 pages) |
13 December 2013 | Satisfaction of charge 1 in full (4 pages) |
4 December 2013 | Registration of charge 040997870002 (26 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 November 2013 | Director's details changed for Ms Rachel Hubbard on 1 September 2013 (2 pages) |
22 November 2013 | Director's details changed for Ms Rachel Hubbard on 1 September 2013 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 2 November 2012 (1 page) |
28 September 2012 | Appointment of Richard Hartley as a secretary (2 pages) |
27 September 2012 | Termination of appointment of D & W Services Ltd as a secretary (1 page) |
26 September 2012 | Termination of appointment of Andrew Hubbard as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 30 July 2012 (1 page) |
22 February 2012 | Director's details changed for Mr Andrew Hubbard on 22 February 2012 (2 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 April 2011 | Appointment of D & W Services Ltd as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Rachel Hubbard as a secretary (1 page) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 March 2006 | Director resigned (1 page) |
28 November 2005 | Return made up to 31/10/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 October 2004 | New director appointed (2 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
20 May 2003 | Director resigned (1 page) |
11 March 2003 | Return made up to 31/10/02; full list of members (7 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
3 April 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 31/10/01; full list of members (6 pages) |
12 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
24 January 2002 | Secretary resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page) |
27 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
28 November 2000 | Ad 23/11/00-23/11/00 £ si 98@1=98 £ ic 2/100 (3 pages) |
31 October 2000 | Incorporation (15 pages) |