Kingsnorth
Ashford
Kent
TN23 3LR
Director Name | Mr Terrence Peter Dickeson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Maxwell Drive Allington Maidstone Kent ME16 0QY |
Secretary Name | Magee Gammon Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | Henwood House Henwood Ashford Kent TN24 8DH |
Registered Address | 2nd Floor Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,923 |
Cash | £112 |
Current Liabilities | £32,011 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2011 | Final Gazette dissolved following liquidation (1 page) |
3 November 2011 | Final Gazette dissolved following liquidation (1 page) |
3 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
3 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Statement of affairs with form 4.19 (6 pages) |
12 April 2010 | Statement of affairs with form 4.19 (6 pages) |
12 April 2010 | Appointment of a voluntary liquidator (2 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Appointment of a voluntary liquidator (2 pages) |
5 March 2010 | Registered office address changed from Eastwell Court Farm Eastwell Park Eastwell Ashford Kent TN25 4JT England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Eastwell Court Farm Eastwell Park Eastwell Ashford Kent TN25 4JT England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Eastwell Court Farm Eastwell Park Eastwell Ashford Kent TN25 4JT England on 5 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Magee Gammon Corporate Limited as a secretary (1 page) |
4 March 2010 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Magee Gammon Corporate Limited as a secretary (1 page) |
9 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2008 | Secretary's change of particulars / magee gammon corporate LIMITED / 25/04/2008 (1 page) |
9 September 2008 | Secretary's Change of Particulars / magee gammon corporate LIMITED / 25/04/2008 / HouseName/Number was: , now: henwood house; Street was: 19 north street, now: henwood; Post Code was: TN24 8LF, now: TN24 8DH; Country was: , now: england (1 page) |
9 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page) |
3 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
3 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
10 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
10 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
4 September 2006 | Incorporation (13 pages) |
4 September 2006 | Incorporation (13 pages) |