AGE CONCERN-MEDWAY LIMITED

Register to unlock more data on OkredoRegister

AGE CONCERN-MEDWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03759040

Incorporation date

25/04/1999

Size

-

Contacts

Registered address

Registered address

The Mackenney Centre, Woodlands Road, Gillingham, Kent ME7 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1999)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon12/06/2013
Application to strike the company off the register
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon22/08/2012
Appointment of Mr John Mark Norley as a secretary on 2012-08-22
dot icon22/08/2012
Termination of appointment of Susan Mary Robinson as a secretary on 2012-08-22
dot icon09/08/2012
Termination of appointment of John Cave as a director on 2012-06-20
dot icon09/08/2012
Termination of appointment of Gwyneth Mary Sutton as a director on 2012-06-18
dot icon05/06/2012
Annual return made up to 2012-04-26 no member list
dot icon12/03/2012
Appointment of Mr Alan John Bates as a director on 2011-10-05
dot icon30/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2011
Auditor's resignation
dot icon11/09/2011
Appointment of Gwyneth Mary Sutton as a director on 2011-09-07
dot icon09/05/2011
Annual return made up to 2011-04-26 no member list
dot icon09/05/2011
Director's details changed for Mr John Mangan on 2011-04-26
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon07/12/2010
Appointment of Terry Reginald Lucy as a director
dot icon18/08/2010
Registered office address changed from The Chris Ellis Care Entre 130 Brompton Lane Strood Rochester Kent ME2 3BA on 2010-08-19
dot icon02/06/2010
Annual return made up to 2010-04-26 no member list
dot icon02/06/2010
Termination of appointment of Pamela Mayers as a director
dot icon31/03/2010
Register inspection address has been changed
dot icon01/03/2010
Termination of appointment of Pamela Mayers as a secretary
dot icon01/03/2010
Termination of appointment of Thomas Glucklich as a director
dot icon01/03/2010
Appointment of Susan Mary Robinson as a secretary
dot icon22/02/2010
Appointment of John Cave as a director
dot icon22/02/2010
Appointment of Ann Amelia West as a director
dot icon22/02/2010
Appointment of Beverley Norman as a director
dot icon22/02/2010
Resolutions
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon31/05/2009
Annual return made up to 26/04/09
dot icon31/05/2009
Director and Secretary's Change of Particulars / pamela mayers / 22/01/2009 / HouseName/Number was: , now: 52; Street was: mill house, now: speer road; Area was: mill lane, hartlip, now: ; Post Town was: sittingbourne, now: thames ditton; Region was: kent, now: surrey; Post Code was: ME9 7TD, now: ktt opw
dot icon31/05/2009
Director's Change of Particulars / thomas glucklich / 22/01/2009 / HouseName/Number was: , now: 52; Street was: mill house, now: speer road; Area was: mill lane, now: ; Post Town was: hartlip, now: thames ditton; Region was: kent, now: surrey; Post Code was: ME9 7TD, now: ktt opw
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon26/05/2008
Annual return made up to 26/04/08
dot icon31/10/2007
Full accounts made up to 2007-03-31
dot icon25/06/2007
Annual return made up to 26/04/07
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon29/11/2006
Accounts for a small company made up to 2006-03-31
dot icon02/07/2006
Annual return made up to 26/04/06
dot icon20/11/2005
Accounts for a small company made up to 2005-03-31
dot icon21/08/2005
New director appointed
dot icon28/07/2005
Annual return made up to 26/04/05
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon10/08/2004
Director resigned
dot icon10/08/2004
New director appointed
dot icon17/05/2004
Annual return made up to 26/04/04
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Secretary resigned
dot icon05/05/2003
Annual return made up to 26/04/03
dot icon19/01/2003
Accounts for a small company made up to 2002-03-31
dot icon21/08/2002
Annual return made up to 26/04/02
dot icon21/08/2002
Secretary's particulars changed;director's particulars changed
dot icon08/07/2002
New director appointed
dot icon08/07/2002
New secretary appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Secretary resigned
dot icon18/03/2002
Full accounts made up to 2001-03-31
dot icon18/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Annual return made up to 26/04/01
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Registered office changed on 18/04/01
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Accounts made up to 2000-03-31
dot icon23/08/2000
Particulars of mortgage/charge
dot icon27/06/2000
Annual return made up to 26/04/00
dot icon27/06/2000
Secretary's particulars changed;director's particulars changed;director resigned
dot icon07/05/2000
Registered office changed on 08/05/00 from: 42-44 waterloo street birmingham west midlands B2 5QN
dot icon05/04/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
Director resigned
dot icon12/07/1999
Memorandum and Articles of Association
dot icon04/07/1999
Certificate of change of name
dot icon27/06/1999
New director appointed
dot icon27/06/1999
New secretary appointed;new director appointed
dot icon27/06/1999
Secretary resigned
dot icon27/06/1999
Director resigned
dot icon27/06/1999
Registered office changed on 28/06/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/04/1999 - 21/06/1999
12711
Ellis, Doreen Anne
Secretary
07/03/2000 - 19/05/2002
1
Mcgiveron, Adam Thomas
Secretary
21/06/1999 - 29/11/1999
-
Robinson, Susan Mary
Secretary
15/02/2010 - 21/08/2012
-
Brooks Johnson, Caroline
Director
04/02/2001 - 16/09/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE CONCERN-MEDWAY LIMITED

AGE CONCERN-MEDWAY LIMITED is an(a) Dissolved company incorporated on 25/04/1999 with the registered office located at The Mackenney Centre, Woodlands Road, Gillingham, Kent ME7 2BX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE CONCERN-MEDWAY LIMITED?

toggle

AGE CONCERN-MEDWAY LIMITED is currently Dissolved. It was registered on 25/04/1999 and dissolved on 07/10/2013.

Where is AGE CONCERN-MEDWAY LIMITED located?

toggle

AGE CONCERN-MEDWAY LIMITED is registered at The Mackenney Centre, Woodlands Road, Gillingham, Kent ME7 2BX.

What does AGE CONCERN-MEDWAY LIMITED do?

toggle

AGE CONCERN-MEDWAY LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for AGE CONCERN-MEDWAY LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.