Biggin Hill
Westerham
Kent
TN16 3LU
Director Name | Mr Michael Robert William Sedgwick |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 26 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Harrow Gardens Warlingham Surrey CR6 9ES |
Secretary Name | Mr William James Davis |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 July 1998(25 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 26 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Aperfield Road Biggin Hill Westerham Kent TN16 3LU |
Director Name | Mr William Edward John George |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 101 Kenwood Drive Beckenham Kent BR3 2RA |
Director Name | Mr James Charles Ernest Kemp |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 9 Rectory Meadow Southfleet Gravesend Kent DA13 9NY |
Secretary Name | Mr James Charles Ernest Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 9 Rectory Meadow Southfleet Gravesend Kent DA13 9NY |
Registered Address | 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
Year | 2013 |
---|---|
Net Worth | £132,635 |
Cash | £171,754 |
Current Liabilities | £55,892 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 14 December 2017 (10 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (7 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (7 pages) |
30 December 2016 | Registered office address changed from Suite 12 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 (2 pages) |
30 December 2016 | Registered office address changed from Suite 12 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 (2 pages) |
8 January 2016 | Registered office address changed from Unit 8a Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to Suite 12 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from Unit 8a Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to Suite 12 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from Unit 8a Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to Suite 12 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 January 2016 (2 pages) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Declaration of solvency (5 pages) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Declaration of solvency (5 pages) |
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
28 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 March 2012 | Director's details changed for Mr Michael Robert William Sedgwick on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Michael Robert William Sedgwick on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr William James Davis on 26 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Mr William James Davis on 26 March 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 February 2011 | Annual return made up to 14 December 2010 (14 pages) |
15 February 2011 | Annual return made up to 14 December 2010 (14 pages) |
7 December 2010 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
7 December 2010 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
24 February 2010 | Annual return made up to 14 December 2009 (14 pages) |
24 February 2010 | Annual return made up to 14 December 2009 (14 pages) |
11 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
11 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
28 January 2009 | Return made up to 14/12/08; full list of members (8 pages) |
28 January 2009 | Return made up to 14/12/08; full list of members (8 pages) |
4 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
4 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
8 May 2008 | Return made up to 14/12/07; no change of members (7 pages) |
8 May 2008 | Return made up to 14/12/07; no change of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
22 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members
|
15 January 2004 | Return made up to 14/12/03; full list of members
|
7 January 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
7 January 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
8 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
25 January 2001 | Accounts made up to 31 August 2000 (11 pages) |
25 January 2001 | Accounts made up to 31 August 2000 (11 pages) |
22 April 2000 | Accounts made up to 31 August 1999 (11 pages) |
22 April 2000 | Accounts made up to 31 August 1999 (11 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
12 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
1 March 1999 | Accounts made up to 31 August 1998 (11 pages) |
1 March 1999 | Return made up to 14/12/98; full list of members (6 pages) |
1 March 1999 | Accounts made up to 31 August 1998 (11 pages) |
1 March 1999 | Return made up to 14/12/98; full list of members (6 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
15 January 1998 | Accounts made up to 31 August 1997 (11 pages) |
15 January 1998 | Accounts made up to 31 August 1997 (11 pages) |
6 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
4 December 1996 | Accounts made up to 31 August 1996 (12 pages) |
4 December 1996 | Accounts made up to 31 August 1996 (12 pages) |
12 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
8 November 1995 | Accounts made up to 31 August 1995 (12 pages) |
8 November 1995 | Accounts made up to 31 August 1995 (12 pages) |