Orpington
Kent
BR6 9AY
Secretary Name | Mrs Samantha Anne Chick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Avalon Road Orpington Kent BR6 9AY |
Director Name | Mrs Samantha Anne Chick |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 26 February 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Avalon Road Orpington Kent BR6 9AY |
Director Name | Silvermace Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Website | www.hotskillbooks.com |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
2 at 1 | Roger Charles Chick 66.67% Ordinary |
---|---|
1 at 1 | Ms Samantha Anne Chick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,214 |
Cash | £10,004 |
Current Liabilities | £46,254 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 16 November 2015 (6 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 16 November 2015 (6 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 16 November 2015 (6 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 16 August 2015 (5 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 16 August 2015 (5 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 16 August 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 16 February 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 16 February 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 16 February 2015 (5 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 16 August 2014 (5 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 16 August 2014 (5 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 16 August 2014 (5 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 16 February 2014 (5 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (5 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 16 August 2013 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (5 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 16 February 2013 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 16 August 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 16 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 16 August 2010 (6 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (6 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (6 pages) |
21 August 2009 | Statement of affairs with form 4.19 (9 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Statement of affairs with form 4.19 (9 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 36 avalon road orpington kent BR6 9AY (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 36 avalon road orpington kent BR6 9AY (1 page) |
22 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
10 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 September 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
6 September 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 25 wood lane kingsnorth ashford kent TN23 3AQ (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 25 wood lane kingsnorth ashford kent TN23 3AQ (1 page) |
20 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
20 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (1 page) |
20 October 2003 | Incorporation (21 pages) |
20 October 2003 | Incorporation (21 pages) |