MAIDENHATCH SYNDICATE LIMITED

Register to unlock more data on OkredoRegister

MAIDENHATCH SYNDICATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02248475

Incorporation date

25/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1988)
dot icon21/05/2018
Final Gazette dissolved following liquidation
dot icon21/02/2018
Return of final meeting in a members' voluntary winding up
dot icon02/01/2017
Registered office address changed from Buscot Bradfield Reading Berkshire RG7 6JB to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2017-01-03
dot icon02/01/2017
Register inspection address has been changed to Buscot House Bradfield Reading Berkshire RG7 6JB
dot icon29/12/2016
Declaration of solvency
dot icon29/12/2016
Appointment of a voluntary liquidator
dot icon29/12/2016
Resolutions
dot icon31/01/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon07/03/2015
Termination of appointment of Christopher Whelpdale Merriam Glover as a director on 2014-04-05
dot icon07/03/2015
Termination of appointment of John Woodgate Banks as a director on 2014-04-05
dot icon07/03/2015
Appointment of Mrs Anne Fitzwilliams as a director on 2014-04-05
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon12/03/2014
Appointment of Mr Daniel Carr as a director on 2013-06-01
dot icon15/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon01/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon29/03/2010
Director's details changed for Howard Jeffrey Rubin on 2010-03-17
dot icon29/03/2010
Secretary's details changed for John Roger Mckean on 2010-03-17
dot icon29/03/2010
Director's details changed for Mr Christopher Whelpdale Merriam Glover on 2010-03-17
dot icon29/03/2010
Director's details changed for John Roger Mckean on 2010-03-17
dot icon29/03/2010
Director's details changed for Doctor John Woodgate Banks on 2010-03-17
dot icon04/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/07/2009
Director appointed howard jeffrey rubin
dot icon19/04/2009
Appointment terminate, director paul mark carter logged form
dot icon13/04/2009
Return made up to 17/03/09; full list of members
dot icon13/04/2009
Appointment terminated director paul carter
dot icon10/12/2008
Secretary appointed john roger mckean
dot icon10/12/2008
Appointment terminated secretary christopher glover
dot icon10/12/2008
Registered office changed on 11/12/2008 from 2 high street streatley reading berkshire RG8 9JA
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 17/03/08; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/04/2007
Return made up to 17/03/07; full list of members
dot icon15/11/2006
Director resigned
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/06/2006
Registered office changed on 13/06/06 from: hill house birds lane midgham reading berkshire RG7 5UL
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
New secretary appointed
dot icon02/04/2006
Return made up to 17/03/06; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/05/2005
New director appointed
dot icon27/04/2005
Return made up to 17/03/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/04/2004
Return made up to 17/03/04; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 17/03/03; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 17/03/02; full list of members
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 17/03/01; change of members
dot icon25/03/2001
New secretary appointed;new director appointed
dot icon22/08/2000
Restoration by order of the court
dot icon22/08/2000
Return made up to 17/03/00; no change of members
dot icon22/08/2000
Return made up to 17/03/99; full list of members
dot icon22/08/2000
Return made up to 17/03/98; no change of members
dot icon22/08/2000
Return made up to 17/03/97; no change of members
dot icon22/08/2000
Director's particulars changed
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Full accounts made up to 1998-12-31
dot icon22/08/2000
Full accounts made up to 1997-12-31
dot icon22/08/2000
Full accounts made up to 1996-12-31
dot icon29/06/1998
Final Gazette dissolved via compulsory strike-off
dot icon09/03/1998
First Gazette notice for compulsory strike-off
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 17/03/96; full list of members
dot icon08/10/1995
Full accounts made up to 1994-12-31
dot icon05/03/1995
Return made up to 17/03/95; change of members
dot icon05/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon24/03/1994
Return made up to 17/03/94; change of members
dot icon15/08/1993
Accounts for a small company made up to 1992-12-31
dot icon24/03/1993
Return made up to 17/03/93; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1991-12-31
dot icon25/05/1992
Return made up to 17/03/92; no change of members
dot icon26/11/1991
Return made up to 17/03/91; no change of members
dot icon02/09/1991
Return made up to 31/12/90; full list of members
dot icon02/09/1991
Accounts for a small company made up to 1990-12-31
dot icon19/03/1991
Accounts for a small company made up to 1989-12-31
dot icon19/03/1991
Return made up to 31/12/89; full list of members
dot icon05/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon13/05/1990
Accounts for a small company made up to 1988-12-31
dot icon13/05/1990
Return made up to 17/03/90; full list of members
dot icon25/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Paul Mark
Director
23/11/2000 - 31/12/2008
2
Mckean, John Roger
Director
21/04/2005 - Present
-
Carr, Daniel
Director
01/06/2013 - Present
-
Fitzwilliams, Anne
Director
05/04/2014 - Present
-
Rubin, Howard Jeffrey
Director
04/04/2009 - Present
2

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 MAIDENHATCH SYNDICATE LIMITED

MAIDENHATCH SYNDICATE LIMITED is an(a) Dissolved company incorporated on 25/04/1988 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 5 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 MAIDENHATCH SYNDICATE LIMITED?

toggle

MAIDENHATCH SYNDICATE LIMITED is currently Dissolved. It was registered on 25/04/1988 and dissolved on 21/05/2018.

Where is MAIDENHATCH SYNDICATE LIMITED located?

toggle

MAIDENHATCH SYNDICATE LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does MAIDENHATCH SYNDICATE LIMITED do?

toggle

MAIDENHATCH SYNDICATE LIMITED operates in the Freshwater fishing (03.12 - SIC 2007) sector.

What is the latest filing for MAIDENHATCH SYNDICATE LIMITED?

toggle

The latest filing was on 21/05/2018: Final Gazette dissolved following liquidation.