14 Chantry Park
Sarre
Kent
CT7 0LG
Secretary Name | Mrs Jane Margaret Wheal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Oast House 14 Chantry Park Sarre Kent CT7 0LG |
Director Name | Corcon One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 105 Garendon Road Morden Surrey SM4 6NA |
Secretary Name | Corcon Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 105 Garendon Road Morden Surrey SM4 6NA |
Registered Address | Yoden House 30 Yoden Way Peterlee SR8 1AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Paul Stephen Wheal & Jane Margaret Wheal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,512 |
Cash | £97,585 |
Current Liabilities | £496,951 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 March 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
16 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Registered office address changed from The Portal House Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Yoden House 30 Yoden Way Peterlee SR8 1AL on 22 December 2016 (1 page) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Secretary's details changed for Janet Margaret Wheal on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Registered office address changed from 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England on 9 September 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Registered office address changed from 26-34 Old Street London EC1V 9QR on 21 December 2010 (1 page) |
24 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Memorandum and Articles of Association (5 pages) |
7 June 2009 | Memorandum and Articles of Association (5 pages) |
7 June 2009 | Resolutions
|
16 May 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Return made up to 22/10/06; full list of members (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members (5 pages) |
8 November 2004 | Return made up to 22/10/04; full list of members (5 pages) |
9 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Resolutions
|
22 October 2003 | Incorporation (15 pages) |