South Downs Darenth
Dartford
DA4 9NA
Director Name | Rosalie Jean Rowland |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1991(87 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 21 February 2010) |
Role | Company Director |
Correspondence Address | 8 Hamblin Road Woodbridge Suffolk IP12 1BG |
Director Name | Mr Keith Thomas Winterton |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1991(87 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 21 February 2010) |
Role | Company Director |
Correspondence Address | 6 Claremont Road Claygate Esher Surrey Kt10 Oly |
Director Name | Mrs Margaret Gillian Winterton |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1991(87 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 21 February 2010) |
Role | Company Director |
Correspondence Address | 6 Claremont Road Claygate Esher Surrey KT10 0PL |
Director Name | Charles Antony Griffiths Theobald |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(91 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 21 February 2010) |
Role | Retired |
Correspondence Address | St Edmunds Cottage Chapel Lane Farnsfield Newark Nottinghamshire NG22 8JP |
Director Name | Pauline May Theobald |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(91 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 21 February 2010) |
Role | Company Director |
Correspondence Address | St. Edmunds Cottage Chapel Lane, Farnsfield Nottingham Nottinghamshire NG22 8JP |
Secretary Name | Rosalie Jean Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(99 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 February 2010) |
Role | Company Director |
Correspondence Address | 8 Hamblin Road Woodbridge Suffolk IP12 1BG |
Director Name | Mrs Kathleen Theobald |
---|---|
Date of Birth | January 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | Penhale 7 Mountway Close Bishops Hull Taunton Somerset TA1 5LP |
Secretary Name | Mr Geoffrey Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(87 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 15 St Thomass Close Balby Doncaster South Yorkshire DN4 9LG |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,106,162 |
Cash | £1,226,218 |
Current Liabilities | £120,056 |
Latest Accounts | 30 April 2007 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2010 | Final Gazette dissolved following liquidation (1 page) |
21 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 18 July 2008 (5 pages) |
30 July 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 13-15 netherhall road doncaster south yorkshire DN1 2PH (1 page) |
30 July 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 13-15 netherhall road doncaster south yorkshire DN1 2PH (1 page) |
27 July 2007 | Declaration of solvency (3 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Appointment of a voluntary liquidator (1 page) |
27 July 2007 | Declaration of solvency (3 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Appointment of a voluntary liquidator (1 page) |
14 May 2007 | Return made up to 14/04/07; no change of members
|
14 May 2007 | Return made up to 14/04/07; no change of members (9 pages) |
23 April 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
23 April 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
10 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
10 May 2006 | Return made up to 14/04/06; full list of members (14 pages) |
10 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
10 May 2006 | Return made up to 14/04/06; full list of members (14 pages) |
27 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (14 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (14 pages) |
27 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 April 2004 | Return made up to 14/04/04; full list of members
|
28 April 2004 | Return made up to 14/04/04; full list of members (14 pages) |
22 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
22 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 15 saint thomass close warmsworth doncaster south yorkshire DN4 9LG (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 15 saint thomass close warmsworth doncaster south yorkshire DN4 9LG (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
8 July 2003 | Auditor's resignation (1 page) |
8 July 2003 | Auditor's resignation (1 page) |
18 April 2003 | Return made up to 14/04/03; full list of members (14 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (14 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: p k f pannell house greenfield lane balby doncaster DN4 0PF (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: p k f pannell house greenfield lane balby doncaster DN4 0PF (1 page) |
14 May 2002 | Full accounts made up to 31 January 2002 (13 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (13 pages) |
14 May 2002 | Full accounts made up to 31 January 2002 (13 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (13 pages) |
15 May 2001 | Full accounts made up to 31 January 2001 (12 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members
|
15 May 2001 | Full accounts made up to 31 January 2001 (12 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (13 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
5 May 2000 | Return made up to 04/04/00; full list of members (13 pages) |
5 May 2000 | Full accounts made up to 31 January 2000 (13 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (13 pages) |
5 May 2000 | Full accounts made up to 31 January 2000 (13 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
17 May 1999 | Return made up to 14/04/99; full list of members (7 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
17 May 1999 | Return made up to 14/04/99; full list of members (7 pages) |
30 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
30 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
30 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
30 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
6 May 1997 | Return made up to 14/04/97; full list of members (8 pages) |
6 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
6 May 1997 | Return made up to 14/04/97; full list of members (8 pages) |
6 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
24 March 1997 | Director's particulars changed (1 page) |
24 March 1997 | Director's particulars changed (1 page) |
24 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
24 May 1996 | Return made up to 14/04/96; full list of members (8 pages) |
24 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
24 May 1996 | Return made up to 14/04/96; full list of members (8 pages) |
22 May 1995 | Full accounts made up to 31 January 1995 (13 pages) |
22 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 January 1995 (13 pages) |
22 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 December 1903 | Incorporation (18 pages) |
21 December 1903 | Incorporation (17 pages) |
21 December 1903 | Incorporation (17 pages) |
21 December 1903 | Incorporation (17 pages) |