Active - Proposal to Strike off
Company Information for CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED
COBALT HOUSE CENTRE COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE ROCHESTER, KENT, ME2 4BQ,
|
Company Registration Number
02101126
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED | |
Legal Registered Office | |
COBALT HOUSE CENTRE COURT SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4BQ Other companies in ME2 | |
Company Number | 02101126 | |
---|---|---|
Company ID Number | 02101126 | |
Date formed | 1987-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 25/10/2006 | |
Return next due | 22/11/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 15:35:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN JOHN WALTON |
||
BRIAN JOHN WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES BUTTON |
Director | ||
MICHAEL JAMES TAAFFE |
Director | ||
OFFICIENCY LIMITED |
Company Secretary | ||
ROBERT EDWARD HILLIER |
Director | ||
COLIN RONALD POGUE |
Director | ||
MICHAEL NORMAN PARKES |
Company Secretary | ||
PATRICK JOSEPH MURPHY |
Director | ||
JAMES AUSTIN |
Director | ||
STEPHEN BERNARD LAKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRE COURT MEDWAY LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MR BRIAN JOHN WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAAFFE | |
AP03 | Appointment of Mr Brian John Walton as company secretary on 2015-01-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD HILLIER | |
TM02 | Termination of appointment of Officiency Limited on 2015-06-04 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/10/06; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 25/10/05; full list of members | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363s | Return made up to 25/10/04; no change of members; amend | |
363s | Return made up to 25/10/04; no change of members | |
287 | Registered office changed on 27/07/04 from: reading house waterside court neptune close rochester, kent ME2 4NZ | |
288a | New secretary appointed | |
AA | 31/12/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Director resigned | |
288b | Secretary resigned | |
363s | Return made up to 25/10/03; full list of members | |
AA | 31/12/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Director resigned | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/11/92 | |
363s | RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/11/91 | |
363b | RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/91 FROM: 87 CHURCH ROAD (LOWER LEVEL) HOVE EAST SUSSEX BN3 2BB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/91 FROM: 87 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB | |
287 | REGISTERED OFFICE CHANGED ON 14/12/90 FROM: 77 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2008-12-23 |
Proposal to Strike Off | 2006-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED | Event Date | 2008-12-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED | Event Date | 2006-05-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |