COMPLEAT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMPLEAT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03471353

Incorporation date

25/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon23/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2012
Application to strike the company off the register
dot icon30/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/09/2012
Appointment of Mr Mark Steven Hodges as a director on 2012-09-17
dot icon03/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon18/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon06/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon17/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon17/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon30/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Timothy Duncan Philip on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Mr Timothy Charles Craton on 2009-11-30
dot icon18/11/2009
Termination of appointment of Antony Proverbs as a director
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon08/10/2008
Secretary appointed mr timothy charles craton
dot icon08/10/2008
Appointment Terminated Secretary john reddi
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon19/02/2008
Director's particulars changed
dot icon10/12/2007
Return made up to 26/11/07; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon25/01/2007
Director's particulars changed
dot icon28/11/2006
Return made up to 26/11/06; full list of members
dot icon28/11/2006
Location of register of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon18/09/2006
New director appointed
dot icon08/09/2006
Director resigned
dot icon16/12/2005
Return made up to 26/11/05; full list of members
dot icon16/12/2005
Director's particulars changed
dot icon16/12/2005
Registered office changed on 16/12/05 from: towergate house 2 county gate staceys street maidstone kent ME14 1ST
dot icon22/09/2005
Accounts made up to 2004-12-31
dot icon04/04/2005
Director's particulars changed
dot icon13/12/2004
Return made up to 26/11/04; full list of members
dot icon13/12/2004
Director's particulars changed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS
dot icon06/01/2004
Return made up to 26/11/03; full list of members
dot icon22/10/2003
Director's particulars changed
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 26/11/02; full list of members
dot icon13/12/2002
Location of register of members address changed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon01/03/2002
Director's particulars changed
dot icon10/01/2002
Director's particulars changed
dot icon30/11/2001
Return made up to 26/11/01; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon30/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon22/01/2001
Director's particulars changed
dot icon11/12/2000
Return made up to 26/11/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Director's particulars changed
dot icon07/04/2000
Particulars of mortgage/charge
dot icon21/03/2000
Location of register of members
dot icon29/01/2000
New secretary appointed
dot icon29/01/2000
Secretary resigned
dot icon05/12/1999
Return made up to 26/11/99; full list of members
dot icon05/12/1999
Secretary resigned
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Director resigned
dot icon21/07/1999
Director's particulars changed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon06/01/1999
Particulars of mortgage/charge
dot icon23/11/1998
Return made up to 26/11/98; full list of members
dot icon06/10/1998
Registered office changed on 06/10/98 from: charter court third avenue southampton SO23 8SD
dot icon14/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon11/09/1998
New secretary appointed
dot icon11/09/1998
Secretary resigned
dot icon03/09/1998
Director's particulars changed
dot icon25/06/1998
Location of register of members
dot icon08/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon27/03/1998
New secretary appointed;new director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Secretary resigned
dot icon26/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
25/11/1997 - 25/11/1997
12878
Dodd, John Leslie
Director
25/11/1997 - 23/04/1998
7
Dyer, Paul Francis
Director
28/04/1998 - 31/08/2006
72
Crocker, Nicholas John David
Director
20/01/1999 - 26/02/2004
43
Dyer, Paul Francis
Secretary
28/04/1998 - 31/08/1998
31

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 COMPLEAT SOLUTIONS LIMITED

COMPLEAT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 25/11/1997 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 4 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 COMPLEAT SOLUTIONS LIMITED?

toggle

COMPLEAT SOLUTIONS LIMITED is currently Dissolved. It was registered on 25/11/1997 and dissolved on 22/04/2013.

Where is COMPLEAT SOLUTIONS LIMITED located?

toggle

COMPLEAT SOLUTIONS LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does COMPLEAT SOLUTIONS LIMITED do?

toggle

COMPLEAT SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPLEAT SOLUTIONS LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via voluntary strike-off.