Walderslade
Chatham
Kent
ME5 8JZ
Secretary Name | Mr John Stanley Arthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2003(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 August 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 View Close Biggin Hill Kent TN16 3XE |
Director Name | Mr John Stanley Arthur |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 August 2011) |
Role | Scaffolding Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 23 View Close Biggin Hill Kent TN16 3XE |
Director Name | Mrs Patricia Ann Barrett |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 114 Bromley Road Beckenham Kent BR3 2NU |
Director Name | Mr Peter Barrett |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1992) |
Role | Companu Director |
Correspondence Address | 114 Bromley Road Beckenham Kent BR3 2NU |
Secretary Name | Mr Christopher Anthony Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | Lingcroft Pyrford Road West Byfleet Surrey KT14 6QS |
Director Name | Mr Christopher Anthony Nelson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 1993) |
Role | Accountant |
Correspondence Address | Lingcroft Pyrford Road West Byfleet Surrey KT14 6QS |
Director Name | Mrs Yvonne Nelson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 October 1992) |
Role | Secretary |
Correspondence Address | Lingcroft Pyrford Road West Byfleet Surrey KT14 6QS |
Director Name | Robert William Payne |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Compressor Engineer |
Correspondence Address | 5 Barleymow Close Walderslade Chatham Kent ME5 8JZ |
Secretary Name | Mr John Stanley Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 View Close Biggin Hill Kent TN16 3XE |
Director Name | David Twentyman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 1996) |
Role | Scaffolding Estimator |
Correspondence Address | 1 Emerald Close Rochester Kent ME1 2UE |
Director Name | Mr John Stanley Arthur |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 View Close Biggin Hill Kent TN16 3XE |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £554,230 |
Cash | £1,692 |
Current Liabilities | £973,382 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2011 | Final Gazette dissolved following liquidation (1 page) |
18 May 2011 | Notice of move from Administration to Dissolution on 12 May 2011 (10 pages) |
18 May 2011 | Notice of move from Administration to Dissolution (10 pages) |
15 June 2010 | Administrator's progress report to 12 May 2010 (9 pages) |
15 June 2010 | Administrator's progress report to 12 May 2010 (9 pages) |
21 December 2009 | Statement of administrator's proposal (20 pages) |
21 December 2009 | Statement of administrator's proposal (20 pages) |
28 November 2009 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 28 November 2009 (2 pages) |
25 November 2009 | Appointment of an administrator (1 page) |
25 November 2009 | Appointment of an administrator (1 page) |
19 June 2009 | Return made up to 20/02/09; full list of members (5 pages) |
19 June 2009 | Return made up to 20/02/09; full list of members (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
2 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
22 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 April 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
29 April 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
26 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 August 2002 | Return made up to 20/02/02; full list of members (7 pages) |
1 August 2002 | Return made up to 20/02/02; full list of members (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 May 1999 | Return made up to 20/02/99; change of members (6 pages) |
20 May 1999 | Return made up to 20/02/99; change of members (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
20 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
29 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
10 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
10 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
3 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
24 March 1995 | Return made up to 20/02/95; change of members (6 pages) |
24 March 1995 | Return made up to 20/02/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
29 August 1993 | Ad 16/08/93--------- £ si 49950@1=49950 £ ic 150/50100 (2 pages) |
29 August 1993 | Ad 16/08/93--------- £ si 49950@1=49950 £ ic 150/50100 (2 pages) |
7 February 1990 | Ad 19/01/90--------- £ si 6@1=6 £ ic 146/152 (2 pages) |
7 February 1990 | Ad 19/01/90--------- £ si 6@1=6 £ ic 146/152 (2 pages) |
24 October 1989 | Wd 17/10/89 ad 30/08/89--------- £ si 144@1=144 £ ic 2/146 (2 pages) |
24 October 1989 | Wd 17/10/89 ad 30/08/89--------- £ si 144@1=144 £ ic 2/146 (2 pages) |
29 August 1989 | Incorporation (11 pages) |
29 August 1989 | Incorporation (11 pages) |