Bexley
Kent
DA5 1AS
Director Name | Mr Paul Anthony Newman |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Parkhurst Road Bexley Kent DA5 1AS |
Director Name | Mrs Anita Louise Stokes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wellington Road Bexley Kent DA5 1DH |
Director Name | Mr Russell James Stokes |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wellington Road Bexley Kent DA5 1DH |
Secretary Name | Mr Russell James Stokes |
---|---|
Status | Closed |
Appointed | 12 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 September 2014) |
Role | Company Director |
Correspondence Address | 12 Wellington Road Bexley Kent DA5 1DH |
Director Name | Mrs Linda Janette Newman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntcliffe 62 Parkhurst Road Bexley Kent DA5 1AS |
Director Name | Paul Anthony Newman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Huntcliffe 62 Parkhurst Road Bexley Kent DA5 1AS |
Director Name | Mrs Anita Louise Stokes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wellington Road Bexley Kent DA16 2SN |
Director Name | Russell James Stokes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 12 Wellington Road Bexley Kent DA5 1DH |
Secretary Name | Russell James Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 12 Wellington Road Bexley Kent DA5 1DH |
Director Name | Mr Kenneth Alan Ward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Thornes Office Park, Monckton Road Wakefield West Yorkshire WF2 7AN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
2 at 1 | Paul Anthony Newman 33.33% Ordinary |
---|---|
2 at 1 | Russell James Stokes 33.33% Ordinary |
1 at 1 | Ms Anita Louise Stokes 16.67% Ordinary |
1 at 1 | Ms Linda Janette Newman 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,778,448 |
Net Worth | -£66,594 |
Current Liabilities | £93,823 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
12 June 2014 | Notice of final account prior to dissolution (1 page) |
---|---|
12 June 2014 | Notice of final account prior to dissolution (1 page) |
12 June 2014 | Return of final meeting of creditors (1 page) |
3 April 2013 | Registered office address changed from 17/25 Scarborough Street Hartlepool TD24 7DA on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 17/25 Scarborough Street Hartlepool TD24 7DA on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 17/25 Scarborough Street Hartlepool TD24 7DA on 3 April 2013 (2 pages) |
31 December 2012 | Insolvency:annual progress report - brought down date 1ST december 2012 (12 pages) |
31 December 2012 | Insolvency:annual progress report - brought down date 1ST december 2012 (12 pages) |
31 January 2012 | Insolvency:progress report - 02/12/10 - 01/12/2011 (14 pages) |
31 January 2012 | Insolvency:progress report - 02/12/10 - 01/12/2011 (14 pages) |
9 June 2011 | Registered office address changed from Unit 3 Thornes Office Park, Monckton Road Wakefield West Yorkshire WF2 7AN United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Unit 3 Thornes Office Park, Monckton Road Wakefield West Yorkshire WF2 7AN United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Unit 3 Thornes Office Park, Monckton Road Wakefield West Yorkshire WF2 7AN United Kingdom on 9 June 2011 (2 pages) |
10 January 2011 | Appointment of a liquidator (1 page) |
10 January 2011 | Appointment of a liquidator (1 page) |
7 October 2010 | Order of court to wind up (2 pages) |
7 October 2010 | Order of court to wind up (2 pages) |
6 October 2010 | Order of court to wind up (1 page) |
6 October 2010 | Order of court to wind up (1 page) |
20 September 2010 | Appointment of Mrs Anita Louise Stokes as a director (2 pages) |
20 September 2010 | Appointment of Mr Russell James Stokes as a secretary (2 pages) |
20 September 2010 | Appointment of Mr Russell James Stokes as a secretary (2 pages) |
20 September 2010 | Termination of appointment of Kenneth Ward as a director (1 page) |
20 September 2010 | Appointment of Mr Paul Anthony Newman as a director (2 pages) |
20 September 2010 | Appointment of Mrs Linda Janette Newman as a director (2 pages) |
20 September 2010 | Appointment of Mrs Linda Janette Newman as a director (2 pages) |
20 September 2010 | Appointment of Mr Paul Anthony Newman as a director (2 pages) |
20 September 2010 | Appointment of Mr Russell James Stokes as a director (2 pages) |
20 September 2010 | Termination of appointment of Kenneth Ward as a director (1 page) |
20 September 2010 | Appointment of Mrs Anita Louise Stokes as a director (2 pages) |
20 September 2010 | Appointment of Mr Russell James Stokes as a director (2 pages) |
11 August 2010 | Registered office address changed from 12 Wellington Road Bexley Kent DA5 1DH on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Russell Stokes as a secretary (1 page) |
11 August 2010 | Termination of appointment of Linda Newman as a director (1 page) |
11 August 2010 | Appointment of Mr Kenneth Alan Ward as a director (2 pages) |
11 August 2010 | Termination of appointment of Linda Newman as a director (1 page) |
11 August 2010 | Termination of appointment of Linda Newman as a director (1 page) |
11 August 2010 | Termination of appointment of Russell Stokes as a director (1 page) |
11 August 2010 | Appointment of Mr Kenneth Alan Ward as a director (2 pages) |
11 August 2010 | Termination of appointment of Russell Stokes as a director (1 page) |
11 August 2010 | Termination of appointment of Anita Stokes as a director (1 page) |
11 August 2010 | Registered office address changed from 12 Wellington Road Bexley Kent DA5 1DH on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Russell Stokes as a secretary (1 page) |
11 August 2010 | Termination of appointment of Paul Newman as a director (1 page) |
11 August 2010 | Termination of appointment of Russell Stokes as a secretary (1 page) |
11 August 2010 | Termination of appointment of Linda Newman as a director (1 page) |
11 August 2010 | Termination of appointment of Anita Stokes as a director (1 page) |
11 August 2010 | Termination of appointment of Russell Stokes as a secretary (1 page) |
11 August 2010 | Termination of appointment of Paul Newman as a director (1 page) |
24 March 2010 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
24 March 2010 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
24 March 2010 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
24 March 2010 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
26 February 2010 | Director's details changed for Linda Janette Newman on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Paul Anthony Newman on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Paul Anthony Newman on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Anita Louise Stokes on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Russell James Stokes on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Linda Janette Newman on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Anita Louise Stokes on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Russell James Stokes on 26 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 November 2008 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 15 November 2008 with a full list of shareholders (5 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Return made up to 15/11/07; full list of members (5 pages) |
24 March 2009 | Return made up to 15/11/07; full list of members (5 pages) |
23 March 2009 | Director's change of particulars / anita stokes / 23/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / anita stokes / 23/03/2009 (1 page) |
23 March 2009 | Director and secretary's change of particulars / russell stokes / 23/03/2009 (1 page) |
23 March 2009 | Director and secretary's change of particulars / russell stokes / 23/03/2009 (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2008 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
2 January 2008 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 102 falconwood avenue welling kent DA16 2SN (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 102 falconwood avenue welling kent DA16 2SN (1 page) |
12 April 2007 | Return made up to 15/11/06; full list of members (8 pages) |
12 April 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
12 April 2007 | Return made up to 15/11/06; full list of members (8 pages) |
12 April 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
9 February 2006 | Return made up to 15/11/05; full list of members
|
9 February 2006 | Return made up to 15/11/05; full list of members
|
14 February 2005 | Registered office changed on 14/02/05 from: 102 falconwood avenue welling kent DA6 8JS (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 102 falconwood avenue welling kent DA6 8JS (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Incorporation (12 pages) |
15 November 2004 | Incorporation (12 pages) |