Gillingham
Kent
ME8 6DU
Director Name | Allan Craig |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Electrical Contractor |
Correspondence Address | 10 Quince Orchard Hamstreet Ashford Kent TN26 2HB |
Director Name | Allan Craig |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 June 1999) |
Role | Consultant |
Correspondence Address | 37 Culpepper Road Gillingham Kent ME8 9RY |
Director Name | Mrs Ilene Craig |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 June 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Culpepper Road Gillingham Kent ME8 9RY |
Secretary Name | Mrs Ilene Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 June 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Culpepper Road Gillingham Kent ME8 9RY |
Director Name | Joseph Hendry |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2001) |
Role | Electrical Foreman |
Correspondence Address | 23 Maple Road Cumbernauld Glasgow Lanarkshire G67 3ND Scotland |
Director Name | Paul Wheatly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2002) |
Role | Financial Administrator |
Correspondence Address | 294 Broadway Gillingham Kent ME8 6DU |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £88,619 |
Net Worth | £2,507 |
Cash | £8,076 |
Current Liabilities | £20,421 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 February 2007 | Dissolved (1 page) |
---|---|
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2005 | S/S cert. Release of liquidator (1 page) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (6 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Appointment of a voluntary liquidator (2 pages) |
19 February 2003 | Statement of affairs (6 pages) |
14 February 2003 | Resolutions
|
12 February 2003 | Registered office changed on 12/02/03 from: 22 new road chatham kent ME4 4QR (1 page) |
30 December 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 June 2001 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 37 culpepper road parkwood gillingham kent ME8 9RY (1 page) |
19 April 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 06/11/00; full list of members (7 pages) |
13 January 2000 | Return made up to 06/11/99; full list of members (7 pages) |
7 October 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Ad 12/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: unit 3,arches arcade villiers street, embankment place london WC2N 6NG (1 page) |
17 November 1998 | Director resigned (1 page) |
6 November 1998 | Incorporation (10 pages) |