TONBRIDGE & MALLING CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

TONBRIDGE & MALLING CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05885091

Incorporation date

24/07/2006

Size

-

Contacts

Registered address

Registered address

Tonbridge Castle, Castle Street, Tonbridge, Kent TN9 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon12/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2017
Voluntary strike-off action has been suspended
dot icon26/09/2017
First Gazette notice for voluntary strike-off
dot icon15/09/2017
Application to strike the company off the register
dot icon21/07/2017
Termination of appointment of John Wyndham Dutton as a director on 2017-07-07
dot icon21/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon04/08/2016
Registered office address changed from 3-4 River Walk Tonbridge Kent TN9 1DT to Tonbridge Castle Castle Street Tonbridge Kent TN9 1BG on 2016-08-04
dot icon20/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon20/07/2016
Termination of appointment of Anthony Charles Moore as a director on 2016-03-31
dot icon12/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon15/07/2015
Annual return made up to 2015-07-14 no member list
dot icon10/06/2015
Termination of appointment of Sara Louise Clare Tozzi as a director on 2015-04-30
dot icon10/06/2015
Termination of appointment of Sue Murray as a director on 2015-04-30
dot icon10/06/2015
Previous accounting period extended from 2015-03-31 to 2015-04-30
dot icon10/06/2015
Termination of appointment of David Foster Smith as a director on 2015-04-30
dot icon24/11/2014
Termination of appointment of John Marcus O'shea as a director on 2014-10-15
dot icon24/11/2014
Termination of appointment of Jill Anderson as a director on 2014-07-17
dot icon24/11/2014
Termination of appointment of David Thornewell as a director on 2014-09-18
dot icon06/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-14 no member list
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2013
Appointment of Mr Jeffery Adam Black as a director
dot icon10/07/2013
Annual return made up to 2013-07-10 no member list
dot icon06/06/2013
Termination of appointment of Andy Allison as a director
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/11/2012
Appointment of Cllr Sue Murray as a director
dot icon04/10/2012
Appointment of Mr Michael John Darbyshire as a secretary
dot icon01/08/2012
Annual return made up to 2012-07-24 no member list
dot icon30/07/2012
Termination of appointment of David Marwood as a director
dot icon13/02/2012
Termination of appointment of David Marwood as a secretary
dot icon13/12/2011
Termination of appointment of Malcolm Baker as a director
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-24 no member list
dot icon10/03/2011
Termination of appointment of Sonia Boakes as a director
dot icon17/02/2011
Appointment of Mr. John Marcus O'shea as a director
dot icon11/01/2011
Termination of appointment of Clive Grenyer as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-24 no member list
dot icon17/11/2009
Full accounts made up to 2009-03-31
dot icon12/10/2009
Director's details changed for Sara Louise Clare Tozzi on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr. David Thornewell on 2009-10-01
dot icon09/10/2009
Director's details changed for John Wyndham Dutton on 2009-10-01
dot icon09/10/2009
Director's details changed for David Christopher Laborde Marwood on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Anthony Charles Moore on 2009-10-01
dot icon08/10/2009
Director's details changed for Clive Grenyer on 2009-10-01
dot icon08/10/2009
Director's details changed for David Foster Smith on 2009-10-01
dot icon08/10/2009
Director's details changed for John Wyndham Dutton on 2009-10-01
dot icon08/10/2009
Director's details changed for Paul John Drury on 2009-10-01
dot icon08/10/2009
Director's details changed for Peter Alan Conway on 2009-10-01
dot icon08/10/2009
Director's details changed for Malcolm Baker on 2009-10-01
dot icon08/10/2009
Director's details changed for Cllr Sonia Boakes on 2009-10-01
dot icon07/10/2009
Director's details changed for Jill Anderson on 2009-10-01
dot icon07/10/2009
Director's details changed for Andy Allison on 2009-10-01
dot icon07/10/2009
Secretary's details changed for David Christopher Laborde Marwood on 2009-10-01
dot icon30/09/2009
Appointment terminated director stuart oakenfull
dot icon12/08/2009
Annual return made up to 24/07/09
dot icon30/07/2009
Director appointed cllr sonia boakes
dot icon30/07/2009
Director appointed mr. David thornewell
dot icon01/07/2009
Appointment terminated director raymond hart
dot icon04/06/2009
Director appointed john wyndham dutton
dot icon09/05/2009
Memorandum and Articles of Association
dot icon28/04/2009
Certificate of change of name
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon01/12/2008
Director appointed clive grenyer
dot icon19/11/2008
Director appointed stuart lawson raymond oakenfull
dot icon13/11/2008
Director appointed anthony charles moore
dot icon26/09/2008
Memorandum and Articles of Association
dot icon26/09/2008
Resolutions
dot icon05/08/2008
Annual return made up to 24/07/08
dot icon14/05/2008
Appointment terminated director ronald judge
dot icon21/01/2008
Director resigned
dot icon22/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/10/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon21/08/2007
New director appointed
dot icon06/08/2007
Annual return made up to 24/07/07
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New secretary appointed;new director appointed
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
Secretary resigned
dot icon31/03/2007
Registered office changed on 31/03/07 from: castle lodge castle street tonbridge kent TN4 0UQ
dot icon24/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Sue, Cllr
Director
24/10/2012 - 30/04/2015
-
Judge, Ronald Clifford
Director
24/07/2006 - 03/04/2008
-
Boakes, Sonia, Cllr
Director
15/06/2009 - 15/02/2011
-
Baker, Malcolm
Director
24/07/2006 - 01/12/2011
-
Anderson, Jill
Director
24/07/2006 - 17/07/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TONBRIDGE & MALLING CITIZENS ADVICE BUREAU

TONBRIDGE & MALLING CITIZENS ADVICE BUREAU is an(a) Dissolved company incorporated on 24/07/2006 with the registered office located at Tonbridge Castle, Castle Street, Tonbridge, Kent TN9 1BG. 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 TONBRIDGE & MALLING CITIZENS ADVICE BUREAU?

toggle

TONBRIDGE & MALLING CITIZENS ADVICE BUREAU is currently Dissolved. It was registered on 24/07/2006 and dissolved on 12/12/2017.

Where is TONBRIDGE & MALLING CITIZENS ADVICE BUREAU located?

toggle

TONBRIDGE & MALLING CITIZENS ADVICE BUREAU is registered at Tonbridge Castle, Castle Street, Tonbridge, Kent TN9 1BG.

What does TONBRIDGE & MALLING CITIZENS ADVICE BUREAU do?

toggle

TONBRIDGE & MALLING CITIZENS ADVICE BUREAU operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TONBRIDGE & MALLING CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 12/12/2017: Final Gazette dissolved via voluntary strike-off.