Folkestone
Kent
CT20 3PH
Director Name | Richard Michael Neary |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Piercefield Road Formby Merseyside L37 7DG |
Secretary Name | Mr Richard Edwin Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Shorncliffe Road Folkestone Kent CT20 3PH |
Director Name | Andrew Richard Woods |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Student |
Correspondence Address | 193 Shorncliffe Road Folkestone Kent CT20 3PH |
Secretary Name | Kerrie Joanne Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Shorncliffe Road Folkestone Kent CT20 3PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2009 | Application for striking-off (1 page) |
5 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
11 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from strangford house church road ashford kent TN23 1RD (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
1 June 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
20 September 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
27 July 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: the clergy house, churchyard ashford kent TN23 1QG (1 page) |
12 July 2004 | Return made up to 05/07/04; full list of members
|
12 August 2003 | Return made up to 05/07/03; full list of members
|
4 June 2003 | Director's particulars changed (1 page) |
27 August 2002 | Ad 08/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
5 July 2002 | Incorporation (17 pages) |