Canterbury
Kent
CT2 7HJ
Director Name | Martin John Moy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(same day as company formation) |
Role | Health & Safety Consultant |
Country of Residence | England |
Correspondence Address | 61 Roseleigh Avenue Allington Maidstone Kent ME16 0AS |
Director Name | Mr Paul Spencer Craddock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northdown Oast Amsbury Farm East Street Hunton Maidstone Kent ME15 0QY |
Director Name | Mr Victor Adekunle Fanawopo |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Havelock Road Dartford Kent DA1 3HZ |
Secretary Name | Mr Victor Adekunle Fanawopo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Havelock Road Dartford Kent DA1 3HZ |
Secretary Name | Results Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 January 2015) |
Correspondence Address | Roper Yard Roper Road Canterbury Kent CT2 7EX |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,976 |
Cash | £28,093 |
Current Liabilities | £4,725 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 11 December 2015 (8 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 11 December 2015 (8 pages) |
14 January 2015 | Termination of appointment of Results Secretarial Services Limited as a secretary on 12 January 2015 (1 page) |
23 December 2014 | Registered office address changed from Roper Yard, Roper Road Canterbury Kent CT2 7EX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 23 December 2014 (2 pages) |
22 December 2014 | Declaration of solvency (3 pages) |
22 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Director's details changed for Patrick Jongbloet on 10 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Results Secretarial Services Limited on 10 February 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 April 2007 | Return made up to 10/02/07; full list of members
|
20 April 2007 | Director's particulars changed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 376 city road london EC1V 2QA (1 page) |
27 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Incorporation (14 pages) |