Sandhurst
Kent
TN18 5NR
Director Name | Mr Gregory Marion Kalwarczyk |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Construction Contractor |
Country of Residence | England |
Correspondence Address | 114 Wilson Avenue Rochester Kent ME1 2SH |
Secretary Name | Mrs Maria Irena Kalwarczyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 114 Wilson Avenue Rochester Kent ME1 2SH |
Director Name | Gregory Mark Kalwarczyk |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2014) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hedley Street Maidstone Kent ME14 1UG |
Director Name | Roger Kalwarczyk |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 114 Wilson Avenue Rochester Kent ME1 2SH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
55 at £1 | Mr Gregory Marion Kalwarczyk 36.67% Ordinary |
---|---|
50 at £1 | Roger Kalwarczyk 33.33% Ordinary B |
45 at £1 | Mrs Maria Irena Kalwarczyk 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,695 |
Current Liabilities | £69,556 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 December 2019 | Liquidators' statement of receipts and payments to 15 October 2019 (13 pages) |
7 January 2019 | Liquidators' statement of receipts and payments to 15 October 2018 (14 pages) |
21 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages) |
7 November 2017 | Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 7 November 2017 (2 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Statement of affairs (8 pages) |
1 November 2017 | Statement of affairs (8 pages) |
1 November 2017 | Resolutions
|
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 March 2016 | Termination of appointment of Roger Kalwarczyk as a director on 29 March 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Termination of appointment of Roger Kalwarczyk as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Maria Irena Kalwarczyk as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Gregory Marion Kalwarczyk as a director on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Gregory Mark Kalwarczyk as a director on 29 March 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Appointment of Mr Gregory Mark Kalwarczyk as a director on 29 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Gregory Marion Kalwarczyk as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Maria Irena Kalwarczyk as a secretary on 29 March 2016 (1 page) |
1 September 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 March 2014 | Termination of appointment of Gregory Kalwarczyk as a director (1 page) |
31 March 2014 | Termination of appointment of Gregory Kalwarczyk as a director (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Appointment of Gregory Mark Kalwarczyk as a director (3 pages) |
19 April 2012 | Appointment of Roger Kalwarczyk as a director (3 pages) |
19 April 2012 | Appointment of Gregory Mark Kalwarczyk as a director (3 pages) |
19 April 2012 | Appointment of Roger Kalwarczyk as a director (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 2 exeter house beaufort court, sir thomas longley road rochester kent ME2 4FE (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 2 exeter house beaufort court, sir thomas longley road rochester kent ME2 4FE (1 page) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
5 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
21 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 6 beaufort house, beaufort court sir thomas longley road rochester ME2 4FB (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 6 beaufort house, beaufort court sir thomas longley road rochester ME2 4FB (1 page) |
21 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
22 June 2004 | Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2004 | Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Incorporation (9 pages) |
25 May 2004 | Incorporation (9 pages) |