Penenden Heath
Kent
ME14 2ER
Secretary Name | Michelle Yvonne Duley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 January 2015) |
Role | Company Director |
Correspondence Address | Beechcroft Kingsford Street Mersham Kent TN25 6PE |
Secretary Name | Simon David Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 32 Prospect Road Tunbridge Wells Kent TN2 4SQ |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Stephen Michael Coupe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,452 |
Cash | £1,373 |
Current Liabilities | £22,700 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 April 2014 | Withdraw the company strike off application (1 page) |
10 April 2014 | Withdraw the company strike off application (1 page) |
8 April 2014 | Voluntary strike-off action has been suspended (1 page) |
8 April 2014 | Voluntary strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
4 December 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
4 December 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
4 December 2013 | Registered office address changed from Lested Farm Plough Wents Road Chart Sutton Maidstone Kent ME17 3SA on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Lested Farm Plough Wents Road Chart Sutton Maidstone Kent ME17 3SA on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Lested Farm Plough Wents Road Chart Sutton Maidstone Kent ME17 3SA on 4 December 2013 (1 page) |
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 May 2010 | Director's details changed for Stephen Michael Coupe on 25 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Stephen Michael Coupe on 25 April 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Secretary's change of particulars / michelle duley / 25/04/2009 (1 page) |
5 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
5 May 2009 | Secretary's change of particulars / michelle duley / 25/04/2009 (1 page) |
5 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 23 tufton road gillingham kent ME8 7SH (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 23 tufton road gillingham kent ME8 7SH (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
31 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
25 April 2005 | Incorporation (16 pages) |
25 April 2005 | Incorporation (16 pages) |