Rainham
Gillingham
Kent
ME8 8JF
Director Name | John Spencer Stanley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7001 Mira Vista Fort Worth 76132 Texas United States |
Director Name | Mr Martyn Nicholas Charles Thom |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1994(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 January 2003) |
Role | Builder |
Correspondence Address | 5 Town Hill Lingfield Surrey RH7 6AG |
Secretary Name | John Spencer Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 January 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7001 Mira Vista Fort Worth 76132 Texas United States |
Director Name | Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 July 1992) |
Role | Solicitor |
Correspondence Address | 15 Dore Road Sheffield South Yorkshire S17 3NA |
Director Name | Mr Richard John Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Broad Park Road Bere Alston Yelverton Devon PL20 7DX |
Secretary Name | Mr Richard John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Broad Park Road Bere Alston Yelverton Devon PL20 7DX |
Director Name | Richard Bernard Kealey |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1996) |
Role | Construction Director |
Correspondence Address | Windyridge 29 Algarth Road Pocklington York YO4 2HP |
Registered Address | C/O Robson Rhodes St George Street 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £10,871,000 |
Gross Profit | £439,000 |
Net Worth | £1,456,000 |
Cash | £290,000 |
Current Liabilities | £3,479,000 |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 20 January |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 April 2002 | Receiver ceasing to act (1 page) |
1 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1997 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
12 June 1997 | Administrative Receiver's report (8 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: cormorant house charlwood road lowfield heath west sussex RH11 0PS (1 page) |
18 April 1997 | Appointment of receiver/manager (1 page) |
20 January 1997 | Accounting reference date shortened from 31/05/97 to 20/01/97 (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Return made up to 10/09/96; no change of members
|
10 April 1996 | Director resigned (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 34 high street westerham kent TN16 1RF (1 page) |
3 January 1996 | Full accounts made up to 31 May 1995 (21 pages) |
23 October 1995 | Return made up to 10/09/95; full list of members
|
13 October 1995 | New director appointed (4 pages) |
13 October 1995 | New director appointed (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Accounting reference date extended from 30/04 to 31/05 (2 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Re-registration of Memorandum and Articles (40 pages) |
6 April 1995 | Application for reregistration from PLC to private (1 page) |
6 April 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |