Hythe
Kent
CT21 5JJ
Director Name | Mrs Joanna Strickland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shambles Farthing Common Lyminge Folkestone Kent CT18 8DH |
Secretary Name | Vanessa Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 High Street Hythe Kent CT21 5JJ |
Secretary Name | Mr Gary Stephen Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shambles Farthing Common Lyminge Folkestone Kent CT18 8DH |
Director Name | Mr Daniel Leon Bilson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 June 2010) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 199 High Street Herne Bay Kent CT6 5AE |
Secretary Name | Mrs Joanna Strickland |
---|---|
Status | Resigned |
Appointed | 25 November 2009(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | Shambles Farthing Common Lyminge Folkestone Kent CT18 8DH |
Director Name | Mr Nigel Stephen Gerald Swinney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 April 2016) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 68 Twydall Green Gillingham Kent ME8 6XJ |
Telephone | 01303 239390 |
---|---|
Telephone region | Folkestone |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £4,022 |
Cash | £2,642 |
Current Liabilities | £13,303 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 December 2019 | Liquidators' statement of receipts and payments to 28 November 2019 (13 pages) |
22 November 2019 | Removal of liquidator by court order (2 pages) |
22 November 2019 | Appointment of a voluntary liquidator (13 pages) |
15 January 2019 | Registered office address changed from 125 High Street Hythe Kent CT21 5JJ to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 15 January 2019 (2 pages) |
21 December 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
21 December 2018 | Statement of affairs (10 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Appointment of a voluntary liquidator (3 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 April 2016 | Termination of appointment of Nigel Stephen Gerald Swinney as a director on 12 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Nigel Stephen Gerald Swinney as a director on 12 April 2016 (1 page) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Annual return made up to 18 March 2014 Statement of capital on 2014-12-16
|
16 December 2014 | Administrative restoration application (3 pages) |
16 December 2014 | Annual return made up to 18 March 2014 Statement of capital on 2014-12-16
|
16 December 2014 | Administrative restoration application (3 pages) |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Joanna Strickland as a secretary (1 page) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Joanna Strickland as a secretary (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Appointment of Mr Neil Christopher Walker as a director (2 pages) |
25 June 2010 | Appointment of Mr Neil Christopher Walker as a director (2 pages) |
24 June 2010 | Termination of appointment of Daniel Bilson as a director (1 page) |
24 June 2010 | Appointment of Mr Nigel Stephen Gerald Swinney as a director (2 pages) |
24 June 2010 | Termination of appointment of Daniel Bilson as a director (1 page) |
24 June 2010 | Appointment of Mr Nigel Stephen Gerald Swinney as a director (2 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Daniel Leon Bilson on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Daniel Leon Bilson on 12 March 2010 (2 pages) |
1 December 2009 | Appointment of Mrs Joanna Strickland as a secretary (2 pages) |
1 December 2009 | Appointment of Mrs Joanna Strickland as a secretary (2 pages) |
25 September 2009 | Appointment terminated director joanna strickland (1 page) |
25 September 2009 | Appointment terminated secretary gary strickland (1 page) |
25 September 2009 | Appointment terminated director joanna strickland (1 page) |
25 September 2009 | Appointment terminated secretary gary strickland (1 page) |
14 September 2009 | Director appointed mr daniel leon bilson (1 page) |
14 September 2009 | Director appointed mr daniel leon bilson (1 page) |
20 July 2009 | Secretary appointed mr gary stephen strickland (1 page) |
20 July 2009 | Appointment terminated secretary vanessa reed (1 page) |
20 July 2009 | Appointment terminated secretary vanessa reed (1 page) |
20 July 2009 | Secretary appointed mr gary stephen strickland (1 page) |
18 March 2009 | Incorporation (12 pages) |
18 March 2009 | Incorporation (12 pages) |