About

Registered Number: 02800844
Date of Incorporation: 18/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 7 months ago)
Registered Address: Diphex House, Unit 5 Roebuck Business Park, Harrietsham, Kent, ME17 2AB,

 

Having been setup in 1993, M. Poole Ltd are based in Kent. This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 11 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 February 2009
CERTNM - Change of name certificate 03 December 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 13 September 2007
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 05 January 2006
395 - Particulars of a mortgage or charge 26 July 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 25 February 2005
RESOLUTIONS - N/A 01 December 2004
AA - Annual Accounts 17 May 2004
363a - Annual Return 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
363a - Annual Return 23 March 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 20 April 2001
363a - Annual Return 25 October 2000
AA - Annual Accounts 31 July 2000
363a - Annual Return 29 June 1999
AA - Annual Accounts 18 April 1999
287 - Change in situation or address of Registered Office 11 January 1999
395 - Particulars of a mortgage or charge 09 January 1999
363s - Annual Return 27 March 1998
395 - Particulars of a mortgage or charge 08 January 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 19 January 1997
363b - Annual Return 07 July 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 05 July 1995
288 - N/A 03 April 1995
AA - Annual Accounts 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1995
363s - Annual Return 28 March 1994
AA - Annual Accounts 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1993
395 - Particulars of a mortgage or charge 19 May 1993
288 - N/A 23 March 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

Description Date Status Charge by
The charge details have been removed (please see image ML28) 03 September 2007 Outstanding

N/A

Legal mortgage 25 July 2005 Outstanding

N/A

Legal mortgage 07 January 1999 Outstanding

N/A

Legal mortgage 05 January 1998 Outstanding

N/A

Fixed and floating charge 13 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.