Tonbridge Road
Ightham
Kent
TN15 9AP
Secretary Name | Anita Hague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | Warren Farm Barn Tonbridge Road Ightham Sevenoaks Kent TN15 9AP |
Director Name | Alan Victor Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Mynshull House 78 Churchgate Stockport SK1 1YJ |
Secretary Name | Fidei Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 67 Strand Street Douglas Isle Of Man IM1 2EN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Mynshull House 78 Churchgate Stockport SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,618 |
Cash | £2,743 |
Current Liabilities | £125 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | Application for striking-off (1 page) |
29 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
24 April 2008 | Appointment terminated secretary fidei LIMITED (1 page) |
24 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 April 2004 | Ad 30/01/03--------- £ si 3@1 (2 pages) |
1 March 2004 | Return made up to 30/01/04; full list of members
|
27 August 2003 | Director resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (16 pages) |