Orpington
Kent
BR6 9BZ
Secretary Name | Reeves And Neylan Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 April 2009) |
Correspondence Address | Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Director Name | Mr Andrew James Stanley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Crofton Lane Pettswood Orpington Kent BR6 0BP |
Director Name | Martin Alan Webb |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 319 Court Road Orpington Kent BR6 9BZ |
Secretary Name | Martin Alan Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 319 Court Road Orpington Kent BR6 9BZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Debtmatters Ltd Mansell House Aspinall Close Horwich Bolton Lancs BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | Return of final meeting of creditors (7 pages) |
23 November 2006 | Order of court to wind up (2 pages) |
1 November 2006 | Appointment of a liquidator (1 page) |
11 October 2006 | Notice of order of court to wind up. (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 77 biggin street dover kent CT16 1BB (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2005 (2 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
11 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2004 (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2003 (3 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 01/03/03; full list of members
|
27 April 2003 | Director resigned (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
12 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: victoria house 20-22 albion place ramsgate kent CT11 8HQ (1 page) |
9 October 2002 | Return made up to 01/03/02; full list of members (7 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 April 2001 | Company name changed megadome LIMITED\certificate issued on 25/04/01 (2 pages) |
1 March 2001 | Incorporation (14 pages) |