NAVIGATOR GROUP LIMITED

Register to unlock more data on OkredoRegister

NAVIGATOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03383880

Incorporation date

08/06/1997

Size

Full

Contacts

Registered address

Registered address

Montague Place, Quayside, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1997)
dot icon15/03/2010
Final Gazette dissolved following liquidation
dot icon19/12/2009
Registered office address changed from 1st Floor 89 King Street Maidstone Kent ME14 1BG on 2009-12-20
dot icon15/12/2009
Liquidators' statement of receipts and payments to 2009-12-07
dot icon15/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon06/08/2009
Liquidators' statement of receipts and payments to 2009-07-26
dot icon11/02/2009
Liquidators' statement of receipts and payments to 2009-01-26
dot icon07/08/2008
Liquidators' statement of receipts and payments to 2008-07-26
dot icon13/02/2008
Liquidators' statement of receipts and payments
dot icon15/08/2007
Liquidators' statement of receipts and payments
dot icon14/02/2007
Liquidators' statement of receipts and payments
dot icon22/08/2006
Liquidators' statement of receipts and payments
dot icon15/08/2006
Registered office changed on 16/08/06 from: kent house romney place maidstone kent ME15 6LH
dot icon09/08/2005
Statement of affairs
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Appointment of a voluntary liquidator
dot icon19/06/2005
Return made up to 09/06/05; full list of members
dot icon28/03/2005
Registered office changed on 29/03/05 from: navigator house holingworth court ashford road maidstone kent ME14 5PP
dot icon06/03/2005
New secretary appointed
dot icon06/03/2005
Secretary resigned;director resigned
dot icon03/11/2004
Director resigned
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon20/06/2004
Director resigned
dot icon20/06/2004
Return made up to 09/06/04; change of members
dot icon20/06/2004
Director resigned
dot icon18/06/2004
Particulars of mortgage/charge
dot icon28/04/2004
Director resigned
dot icon22/07/2003
Return made up to 09/06/03; full list of members
dot icon13/07/2003
Ad 03/06/03--------- £ si 76250@1=76250 £ ic 125100/201350
dot icon13/07/2003
Director resigned
dot icon21/04/2003
Certificate of change of name
dot icon09/04/2003
New director appointed
dot icon20/03/2003
Particulars of mortgage/charge
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Registered office changed on 05/02/03 from: 10/12 wrotham road gravesend kent DA11 0PE
dot icon04/02/2003
Ad 14/11/02--------- £ si 1250@40=50000 £ si 75000@1=75000 £ ic 100/125100
dot icon25/01/2003
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon01/01/2003
Particulars of mortgage/charge
dot icon08/12/2002
Memorandum and Articles of Association
dot icon08/12/2002
Resolutions
dot icon08/12/2002
Resolutions
dot icon08/12/2002
Resolutions
dot icon08/12/2002
Resolutions
dot icon08/12/2002
Resolutions
dot icon06/12/2002
£ ic 215/100 01/11/02 £ sr 115@1=115
dot icon15/11/2002
Resolutions
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
Secretary resigned
dot icon16/10/2002
New director appointed
dot icon14/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon22/07/2002
Director resigned
dot icon22/07/2002
New director appointed
dot icon13/06/2002
Return made up to 09/06/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/01/2002
New director appointed
dot icon07/08/2001
Return made up to 09/06/01; full list of members
dot icon07/08/2001
Director's particulars changed
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon28/11/2000
Director resigned
dot icon25/06/2000
Return made up to 09/06/00; full list of members
dot icon25/06/2000
Secretary's particulars changed
dot icon02/05/2000
New director appointed
dot icon17/04/2000
Accounts for a small company made up to 1999-06-30
dot icon01/07/1999
Accounts for a small company made up to 1998-06-30
dot icon13/06/1999
Return made up to 09/06/99; full list of members
dot icon25/10/1998
Ad 01/10/98--------- £ si 115@1=115 £ ic 100/215
dot icon25/10/1998
New secretary appointed;new director appointed
dot icon25/10/1998
Secretary resigned
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
£ nc 100/10000 01/10/98
dot icon05/10/1998
Ad 30/06/98--------- £ si 10@1=10 £ ic 90/100
dot icon30/07/1998
Return made up to 09/06/98; full list of members
dot icon04/08/1997
Ad 23/07/97--------- £ si 90@1=90 £ ic 2/92
dot icon29/07/1997
New secretary appointed;new director appointed
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Secretary resigned
dot icon27/06/1997
Registered office changed on 28/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
Director resigned
dot icon08/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2003
dot iconLast change occurred
29/11/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2003
dot iconNext account date
29/11/2004
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Robert Crossley
Director
22/11/2001 - 27/06/2002
52
Jones, Mark
Director
08/05/2002 - 03/06/2004
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/06/1997 - 08/06/1997
16011
London Law Services Limited
Nominee Director
08/06/1997 - 08/06/1997
15403
Thorneycroft, Gary Martin
Director
04/10/2002 - 31/01/2005
48

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 NAVIGATOR GROUP LIMITED

NAVIGATOR GROUP LIMITED is an(a) Dissolved company incorporated on 08/06/1997 with the registered office located at Montague Place, Quayside, Chatham, Kent ME4 4QU. There are currently 3 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 NAVIGATOR GROUP LIMITED?

toggle

NAVIGATOR GROUP LIMITED is currently Dissolved. It was registered on 08/06/1997 and dissolved on 15/03/2010.

Where is NAVIGATOR GROUP LIMITED located?

toggle

NAVIGATOR GROUP LIMITED is registered at Montague Place, Quayside, Chatham, Kent ME4 4QU.

What does NAVIGATOR GROUP LIMITED do?

toggle

NAVIGATOR GROUP LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for NAVIGATOR GROUP LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved following liquidation.