Adisham
Canterbury
Kent
CT3 3JN
Secretary Name | Mr Scott Palfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 49 The Street Adisham Canterbury Kent CT3 3JN |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,252 |
Gross Profit | £31,466 |
Net Worth | -£3,698 |
Cash | £2,220 |
Current Liabilities | £2,814 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2004 | Return made up to 27/10/03; full list of members
|
18 March 2004 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 February 2003 | Return made up to 27/10/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
4 March 2002 | Return made up to 27/10/01; full list of members (6 pages) |
10 December 2000 | Return made up to 27/10/00; full list of members (6 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
7 December 1999 | Company name changed howell LIMITED\certificate issued on 08/12/99 (2 pages) |
7 December 1999 | Director resigned (1 page) |
27 October 1999 | Incorporation (14 pages) |